Company NamePentape Limited
DirectorsBernard Philip Aidallbery and Wendy Ruth Maurice
Company StatusDissolved
Company Number03134059
CategoryPrivate Limited Company
Incorporation Date5 December 1995(28 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameBernard Philip Aidallbery
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCaterer
Correspondence Address31 Broughton Avenue
Finchley
London
N3 3ES
Secretary NameSheila Aidallbery
NationalityBritish
StatusCurrent
Appointed17 January 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address31 Broughton Avenue
Finchley
London
N3 3ES
Director NameWendy Ruth Maurice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1996(2 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleCaterer
Correspondence Address3 Sonia Court
Whitchurch Lane
Edgware
Middlesex
HA8 6QT
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed05 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameDavid Maurice
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2000)
RoleCaterer
Correspondence Address215 Whitchurch Lane
Edgware
Middlesex
HA8 6QT

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 April 2005Dissolved (1 page)
28 January 2005Completion of winding up (1 page)
13 May 2003Order of court to wind up (3 pages)
24 April 2003Statement of affairs (16 pages)
8 April 2003Registered office changed on 08/04/03 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page)
31 December 2002Return made up to 05/12/02; full list of members (7 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
10 December 2001Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
20 December 2000Return made up to 05/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 2000Director resigned (1 page)
11 September 2000Accounts for a small company made up to 31 May 1999 (6 pages)
25 August 2000Registered office changed on 25/08/00 from: 66 wigmore street london W1H 0HQ (1 page)
8 August 2000Accounts for a small company made up to 31 May 1998 (6 pages)
8 June 2000Auditor's resignation (1 page)
13 April 2000Auditor's resignation (1 page)
8 March 2000Location of debenture register (1 page)
3 March 2000Registered office changed on 03/03/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
3 March 2000Location of register of members (1 page)
14 December 1999Return made up to 05/12/99; full list of members (7 pages)
9 December 1998Return made up to 05/12/98; no change of members (4 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
15 December 1997Return made up to 05/12/97; full list of members (5 pages)
14 February 1997Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
16 April 1996Accounting reference date notified as 31/05 (1 page)
21 March 1996Location of register of members (1 page)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996Ad 17/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1995Incorporation (46 pages)