Company NamePentel Communications Limited
Company StatusDissolved
Company Number02935092
CategoryPrivate Limited Company
Incorporation Date2 June 1994(29 years, 11 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NamePremier Power Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameArthur Tait
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994
Appointment Duration14 years, 10 months (closed 24 March 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Stone
Faulkners Lane
Mobberley
WA16 7AL
Director NameMr Jonathan Casdin Feingold
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed15 April 2004(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Secretary NameMr Jonathan Casdin Feingold
NationalityAmerican
StatusClosed
Appointed15 April 2004(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sheepfoot Lane
Prestwich
Manchester
Lancashire
M25 0BN
Director NameCarlo Cuono Friscuolo
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address49 Coppice Green
Warrington
WA5 7WB
Director NameSharon Lesley Tait
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994
Appointment Duration9 years, 10 months (resigned 15 April 2004)
RoleSecretary
Correspondence Address5 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Secretary NameSharon Lesley Tait
NationalityBritish
StatusResigned
Appointed01 June 1994
Appointment Duration9 years, 10 months (resigned 15 April 2004)
RoleSecretary
Correspondence Address5 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCamellia House
Water Lane
Wilmslow
Cheshire
SK9 5BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,466
Cash£2,430
Current Liabilities£23,307

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Application for striking-off (1 page)
11 July 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 June 2006Return made up to 28/05/06; full list of members (7 pages)
2 September 2005New director appointed (2 pages)
12 August 2005S-div 05/04/05 (1 page)
12 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 August 2005Return made up to 28/05/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 January 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
7 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
8 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2004Company name changed premier power LIMITED\certificate issued on 24/03/04 (2 pages)
4 September 2003Secretary's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
4 June 2003Return made up to 28/05/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
2 June 2002Return made up to 28/05/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
25 July 2001Return made up to 02/06/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
9 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 August 1999Return made up to 02/06/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: springfield house water lane wilmslow cheshire SK9 5BG (1 page)
2 March 1999Ad 19/02/99--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
14 January 1999Return made up to 02/06/98; full list of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: tootal house 19-21 spring gardens manchester M60 8BE (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 June 1997Return made up to 02/06/97; no change of members (4 pages)
27 May 1997Registered office changed on 27/05/97 from: mansion house manchester road altrincham cheshire WA14 4RW (1 page)
4 May 1997Registered office changed on 04/05/97 from: 18 dunraven place bridgend mid glamorgan CF31 1JD (1 page)
11 March 1997Accounts for a small company made up to 30 June 1996 (10 pages)
16 June 1996Return made up to 02/06/96; no change of members (4 pages)
19 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
11 July 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1995Registered office changed on 19/05/95 from: 31 regent road altrincham cheshire WA14 1RX (1 page)
19 May 1995Ad 16/05/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 June 1994Incorporation (13 pages)