CCL PENTASOL LIMITED

Register to unlock more data on OkredoRegister

CCL PENTASOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01305036

Incorporation date

28/03/1977

Size

Dormant

Contacts

Registered address

Registered address

Pyramid Close, Weston Favell, Northampton NN3 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1977)
dot icon30/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
First Gazette notice for voluntary strike-off
dot icon31/01/2024
Application to strike the company off the register
dot icon03/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/07/2023
Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14
dot icon17/07/2023
Appointment of Mr Cornelis Floor Saarloos as a director on 2023-07-14
dot icon17/07/2023
Termination of appointment of Susan Mary Bean as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Michael James Chapman as a director on 2023-07-14
dot icon08/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/09/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon21/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon05/11/2021
Register inspection address has been changed to Diversey Limited Pyramid Close Northampton NN3 8PD
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-29 with updates
dot icon03/09/2020
Termination of appointment of Derek John Lafbery as a director on 2020-08-31
dot icon03/09/2020
Appointment of Mr Michael James Chapman as a director on 2020-08-31
dot icon29/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon27/04/2020
Termination of appointment of Alexander Arthur Macdonald as a director on 2019-10-31
dot icon13/02/2020
Appointment of Derek John Lafbery as a director on 2020-01-28
dot icon13/02/2020
Registered office address changed from Hall Wood Avenue Haydock St Helens Merseyside WA11 9WA to Pyramid Close Weston Favell Northampton NN3 8PD on 2020-02-13
dot icon13/02/2020
Termination of appointment of Ringo Daisley Francis as a director on 2019-12-31
dot icon03/01/2020
Termination of appointment of Michael Dougherty as a director on 2019-01-31
dot icon28/11/2019
Appointment of Mrs Susan Mary Bean as a director on 2019-11-01
dot icon28/11/2019
Termination of appointment of Alison Jane Pettitt as a director on 2019-10-31
dot icon28/11/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon18/02/2019
Accounts for a small company made up to 2018-02-28
dot icon03/01/2019
Confirmation statement made on 2018-10-29 with updates
dot icon28/12/2017
Director's details changed for Mr Michael Dougherty on 2017-12-21
dot icon28/12/2017
Director's details changed for Mr Alexander Arthur Macdonald on 2017-12-21
dot icon09/11/2017
Audit exemption subsidiary accounts made up to 2017-02-28
dot icon09/11/2017
Audit exemption statement of guarantee by parent company for period ending 28/02/17
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon27/10/2017
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
dot icon27/10/2017
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
dot icon16/10/2017
Previous accounting period shortened from 2017-08-31 to 2017-02-28
dot icon13/10/2017
Director's details changed for Mr Ringo Daisley Francis on 2017-10-12
dot icon04/07/2017
Satisfaction of charge 013050360003 in full
dot icon20/06/2017
Auditor's resignation
dot icon12/05/2017
Full accounts made up to 2016-08-31
dot icon17/01/2017
Director's details changed for Mrs Alison Jane Pettitt on 2016-12-01
dot icon06/12/2016
Registration of charge 013050360005, created on 2016-11-17
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon14/11/2016
Termination of appointment of Helen Macdonald as a secretary on 2016-07-19
dot icon04/11/2016
Satisfaction of charge 2 in full
dot icon03/08/2016
Appointment of Mr Ringo Daisley Francis as a director on 2016-07-19
dot icon01/08/2016
Registration of a charge
dot icon26/07/2016
Registration of charge 013050360004, created on 2016-07-19
dot icon21/07/2016
Termination of appointment of Milton Matthew as a director on 2016-07-19
dot icon21/07/2016
Appointment of Mrs Alison Jane Pettitt as a director on 2016-07-19
dot icon20/04/2016
Accounts for a medium company made up to 2015-08-31
dot icon04/04/2016
Termination of appointment of Stuart Mcneil as a director on 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Stuart Mcneil as a director on 2015-09-15
dot icon22/09/2015
Appointment of Mr Michael Dougherty as a director on 2015-09-14
dot icon05/01/2015
Accounts for a small company made up to 2014-08-31
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon09/10/2014
Registration of charge 013050360003, created on 2014-10-01
dot icon03/10/2014
Satisfaction of charge 1 in full
dot icon11/02/2014
Accounts for a small company made up to 2013-08-31
dot icon05/12/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon04/02/2013
Accounts for a small company made up to 2012-08-31
dot icon29/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon23/05/2012
Secretary's details changed for Helen Macdonald on 2012-05-17
dot icon23/05/2012
Director's details changed for Alexander Macdonald on 2012-05-17
dot icon23/05/2012
Director's details changed for Milton Matthew on 2012-05-17
dot icon09/05/2012
Appointment of Helen Macdonald as a secretary
dot icon01/05/2012
Accounts for a small company made up to 2011-08-31
dot icon10/04/2012
Termination of appointment of Alexander Macdonald as a secretary
dot icon31/10/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Certificate of change of name
dot icon08/03/2011
Change of name notice
dot icon27/01/2011
Accounts for a small company made up to 2010-08-31
dot icon04/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon16/04/2010
Accounts for a small company made up to 2009-08-31
dot icon02/03/2010
Termination of appointment of Keith Betts as a director
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon21/12/2008
Accounts for a small company made up to 2008-08-31
dot icon26/11/2008
Return made up to 29/10/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-08-31
dot icon01/12/2007
Return made up to 29/10/07; no change of members
dot icon30/08/2007
Certificate of change of name
dot icon12/07/2007
Secretary resigned;director resigned
dot icon12/07/2007
New secretary appointed
dot icon21/01/2007
Accounts for a small company made up to 2006-08-31
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon04/01/2006
Accounts for a small company made up to 2005-08-31
dot icon22/11/2005
Director's particulars changed
dot icon16/11/2005
Return made up to 29/10/05; full list of members
dot icon24/01/2005
New director appointed
dot icon17/01/2005
Accounts for a small company made up to 2004-08-31
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon14/07/2004
Registered office changed on 14/07/04 from: unit 3 moss industrial estate sandy lane leigh lancashire WN7 3PT
dot icon27/01/2004
Accounts for a small company made up to 2003-08-31
dot icon18/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Return made up to 29/10/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-08-31
dot icon12/11/2002
Return made up to 29/10/02; full list of members
dot icon14/01/2002
Accounts for a small company made up to 2001-08-31
dot icon05/11/2001
Return made up to 29/10/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-08-31
dot icon06/11/2000
Return made up to 29/10/00; full list of members
dot icon10/02/2000
Secretary's particulars changed;director's particulars changed
dot icon19/12/1999
Accounts for a small company made up to 1999-08-31
dot icon06/12/1999
Certificate of change of name
dot icon12/11/1999
Return made up to 29/10/99; no change of members
dot icon24/12/1998
Return made up to 29/10/98; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-08-31
dot icon18/12/1997
Accounts for a small company made up to 1997-08-31
dot icon17/11/1997
Return made up to 29/10/97; full list of members
dot icon19/06/1997
Registered office changed on 19/06/97 from: bernard house piccadilly plaza manchester M1 4DD
dot icon17/04/1997
Accounts for a small company made up to 1996-08-31
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
New secretary appointed;new director appointed
dot icon18/11/1996
Return made up to 29/10/96; full list of members
dot icon09/09/1996
New director appointed
dot icon03/01/1996
Accounts for a small company made up to 1995-08-31
dot icon22/11/1995
New director appointed
dot icon30/10/1995
Director resigned
dot icon30/10/1995
Return made up to 29/10/95; full list of members
dot icon12/01/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Return made up to 29/10/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-08-31
dot icon28/10/1993
Return made up to 29/10/93; full list of members
dot icon02/12/1992
Full accounts made up to 1992-08-31
dot icon23/10/1992
Return made up to 29/10/92; no change of members
dot icon28/01/1992
Return made up to 29/10/91; full list of members
dot icon09/12/1991
Full accounts made up to 1991-08-31
dot icon19/11/1990
Return made up to 29/10/90; full list of members
dot icon16/11/1990
Full accounts made up to 1990-08-31
dot icon15/01/1990
Return made up to 29/10/89; full list of members
dot icon01/11/1989
Full accounts made up to 1989-08-31
dot icon14/04/1989
Return made up to 07/12/88; full list of members
dot icon04/01/1989
Full accounts made up to 1988-08-31
dot icon20/06/1988
Full accounts made up to 1987-08-31
dot icon05/02/1988
Return made up to 18/12/87; full list of members
dot icon10/01/1987
Return made up to 24/12/86; full list of members
dot icon10/11/1986
Full accounts made up to 1986-08-31
dot icon20/03/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Francis, Ringo Daisley, Mr.
Director
19/07/2016 - 31/12/2019
40
Chapman, Michael James
Director
31/08/2020 - 14/07/2023
40
Saarloos, Cornelis Floor
Director
14/07/2023 - Present
11
Bean, Susan Mary
Director
01/11/2019 - 14/07/2023
20
Brackett, Jordan Robert
Director
14/07/2023 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCL PENTASOL LIMITED

CCL PENTASOL LIMITED is an(a) Dissolved company incorporated on 28/03/1977 with the registered office located at Pyramid Close, Weston Favell, Northampton NN3 8PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCL PENTASOL LIMITED?

toggle

CCL PENTASOL LIMITED is currently Dissolved. It was registered on 28/03/1977 and dissolved on 30/04/2024.

Where is CCL PENTASOL LIMITED located?

toggle

CCL PENTASOL LIMITED is registered at Pyramid Close, Weston Favell, Northampton NN3 8PD.

What does CCL PENTASOL LIMITED do?

toggle

CCL PENTASOL LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CCL PENTASOL LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved via voluntary strike-off.