Company NamePentagon Ventures Limited
Company StatusDissolved
Company Number03614861
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 7 months ago)
Dissolution Date25 February 2003 (21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 25 February 2003)
RoleCompany Director
Correspondence AddressFriarstone
Cassia Green Marton
Winsford
Cheshire
CW7 2PZ
Director NameMr Richard James David Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Secretary NameMr Richard James David Smith
NationalityBritish
StatusClosed
Appointed30 October 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYsgubor-Y-Llan
Bodfari
Denbighshire
LL16 4DA
Wales
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressElizabeth House
1 Royal Court Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
22 August 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
16 June 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
17 May 2000Return made up to 10/09/99; full list of members (7 pages)
11 May 2000Ad 05/11/98--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 March 2000First Gazette notice for compulsory strike-off (1 page)
29 November 1999Registered office changed on 29/11/99 from: 158A the parade leamington spa warwickshire CV32 4AE (1 page)
19 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed;new director appointed (2 pages)
9 November 1998Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1998New director appointed (2 pages)
6 November 1998Registered office changed on 06/11/98 from: c/o nationwide company services kemp house, 152-160 city road london EC1V 2HH (1 page)
6 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 November 1998Ad 30/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 1998Director resigned (1 page)
13 August 1998Incorporation (11 pages)