PENTA LIMITED

Register to unlock more data on OkredoRegister

PENTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00883374

Incorporation date

12/07/1966

Size

-

Contacts

Registered address

Registered address

Inchcape House Langford Lane, Kidlington, Oxford OX5 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon24/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2011
First Gazette notice for voluntary strike-off
dot icon25/01/2011
Application to strike the company off the register
dot icon11/01/2011
Appointment of Inchcape Corporate Services Limited as a director
dot icon11/01/2011
Termination of appointment of Marc Ronchetti as a director
dot icon11/01/2011
Termination of appointment of Martin Wheatley as a director
dot icon29/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon02/07/2010
Secretary's details changed for Inchcape Uk Corporate Management Limited on 2010-06-01
dot icon08/01/2010
Appointment of Marc Arthur Ronchetti as a director
dot icon08/01/2010
Termination of appointment of Connor Mccormack as a director
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Return made up to 05/06/09; full list of members
dot icon08/02/2009
Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 02/01/2009 / HouseName/Number was: suite 3 building 8 croxley green business park, now: inchcape house; Street was: hatters lane, now: langford lane; Area was: , now: kidlington; Post Town was: watford, now: oxford; Region was: hertfordshire, now: ; Post Code was: WD18 8
dot icon20/01/2009
Registered office changed on 20/01/2009 from suite 3 building 8 croxley green business park hatters lane watford hertfordshire WD18 8PY
dot icon02/10/2008
Accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 05/06/08; full list of members
dot icon25/04/2008
Secretary's Change of Particulars / inchcape uk corporate management LIMITED / 25/03/2008 / HouseName/Number was: , now: suite 3 building 8 croxley green business park; Street was: suite 3 rushmoor court croxley, now: hatters lane; Area was: business park hatters lane, now:
dot icon24/04/2008
Registered office changed on 24/04/2008 from suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Return made up to 05/06/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon03/07/2006
Return made up to 05/06/06; full list of members
dot icon14/11/2005
New director appointed
dot icon07/11/2005
Accounts made up to 2004-12-31
dot icon20/10/2005
Director resigned
dot icon25/06/2005
Return made up to 05/06/05; full list of members
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 05/06/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon24/06/2003
Return made up to 05/06/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 05/06/01; full list of members
dot icon02/07/2001
Registered office changed on 02/07/01
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Registered office changed on 12/07/00 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL
dot icon26/06/2000
Return made up to 05/06/00; full list of members
dot icon14/03/2000
Secretary resigned;director resigned
dot icon14/03/2000
New secretary appointed;new director appointed
dot icon15/10/1999
Full accounts made up to 1998-12-31
dot icon02/07/1999
Return made up to 05/06/99; full list of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon27/08/1998
Auditor's resignation
dot icon30/06/1998
Return made up to 05/06/98; full list of members
dot icon30/06/1998
Registered office changed on 30/06/98
dot icon17/10/1997
New director appointed
dot icon17/10/1997
Director resigned
dot icon16/10/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Return made up to 05/06/97; full list of members
dot icon04/07/1997
Director's particulars changed
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
Return made up to 05/06/96; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon23/10/1995
Registered office changed on 23/10/95 from: 40 church street, staines, middlesex, TW18 4EP
dot icon12/09/1995
Director's particulars changed
dot icon04/07/1995
Director resigned
dot icon03/07/1995
New director appointed
dot icon15/06/1995
Director's particulars changed
dot icon15/06/1995
Return made up to 05/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon17/06/1994
Return made up to 05/06/94; full list of members
dot icon17/06/1994
Director's particulars changed
dot icon13/03/1994
Director resigned
dot icon18/10/1993
Full accounts made up to 1992-12-31
dot icon14/10/1993
Director resigned
dot icon21/06/1993
Return made up to 05/06/93; full list of members
dot icon21/06/1993
Director's particulars changed
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 05/06/92; full list of members
dot icon21/02/1992
Declaration of satisfaction of mortgage/charge
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon09/09/1991
Resolutions
dot icon27/06/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 05/06/91; change of members
dot icon24/10/1990
Director resigned
dot icon19/10/1990
Registered office changed on 19/10/90 from: penta house basingstoke road reading berks RG2 0HS
dot icon12/10/1990
Director resigned
dot icon12/10/1990
Director resigned
dot icon12/10/1990
Director resigned
dot icon12/10/1990
Director resigned
dot icon19/09/1990
Secretary resigned;new secretary appointed
dot icon13/08/1990
Full accounts made up to 1989-12-31
dot icon13/08/1990
Return made up to 05/06/90; full list of members
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Director resigned
dot icon13/07/1990
New director appointed
dot icon12/07/1990
New director appointed
dot icon06/06/1990
Director resigned
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Particulars of mortgage/charge
dot icon26/10/1989
Full group accounts made up to 1988-12-31
dot icon26/10/1989
Return made up to 31/08/89; full list of members
dot icon07/01/1989
Declaration of satisfaction of mortgage/charge
dot icon23/12/1988
Particulars of mortgage/charge
dot icon16/11/1988
Director resigned;new director appointed
dot icon18/10/1988
Full group accounts made up to 1987-12-31
dot icon18/10/1988
Return made up to 31/05/88; full list of members
dot icon18/10/1988
Director resigned
dot icon08/04/1988
Wd 29/02/88 ad 29/09/87--------- premium £ si 29000@1=29000 £ ic 717930/746930
dot icon09/02/1988
Director resigned
dot icon18/01/1988
Director resigned
dot icon11/01/1988
New director appointed
dot icon24/12/1987
Particulars of mortgage/charge
dot icon29/10/1987
Accounting reference date extended from 30/09 to 31/12
dot icon28/10/1987
Director resigned;new director appointed
dot icon25/10/1987
Director resigned
dot icon24/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1987
Full group accounts made up to 1986-09-30
dot icon01/10/1987
Return made up to 21/07/87; full list of members
dot icon20/08/1987
Resolutions
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon21/07/1987
Declaration of satisfaction of mortgage/charge
dot icon24/04/1987
Particulars of mortgage/charge
dot icon13/01/1987
New director appointed
dot icon09/10/1986
Group of companies' accounts made up to 1985-09-30
dot icon09/10/1986
Return made up to 23/07/86; full list of members
dot icon17/09/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raban, Mark Douglas
Director
09/08/2004 - 01/10/2005
199
Jeary, Anton Clive
Director
27/08/2003 - Present
75
James, John William
Director
20/06/1995 - 01/03/2000
23
Green, David Simon
Director
17/09/1997 - 27/08/2003
20
Wheatley, Martin Peter
Director
01/03/2000 - 17/12/2010
90

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 PENTA LIMITED

PENTA LIMITED is an(a) Dissolved company incorporated on 12/07/1966 with the registered office located at Inchcape House Langford Lane, Kidlington, Oxford OX5 1HT. There are currently 3 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 PENTA LIMITED?

toggle

PENTA LIMITED is currently Dissolved. It was registered on 12/07/1966 and dissolved on 24/05/2011.

Where is PENTA LIMITED located?

toggle

PENTA LIMITED is registered at Inchcape House Langford Lane, Kidlington, Oxford OX5 1HT.

What does PENTA LIMITED do?

toggle

PENTA LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for PENTA LIMITED?

toggle

The latest filing was on 24/05/2011: Final Gazette dissolved via voluntary strike-off.