Company NamePentile Investment Co. Limited
Company StatusDissolved
Company Number01327586
CategoryPrivate Limited Company
Incorporation Date30 August 1977(46 years, 7 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Stephen Robert Parry
NationalityBritish
StatusClosed
Appointed06 June 1992(14 years, 9 months after company formation)
Appointment Duration23 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address61 Kedleston Road
Roundhay
Leeds
West Yorkshire
LS8 2BJ
Director NameMr David George Strachan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(14 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLow Beck House Crabtree Green
Collingham
Wetherby
West Yorkshire
LS22 5AB

Location

Registered AddressArthur Andersen
1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£23,396
Current Liabilities£1,940,153

Accounts

Latest Accounts31 August 1991 (32 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
16 October 2000Receiver ceasing to act (1 page)
16 October 2000Receiver ceasing to act (1 page)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
13 October 2000Receiver's abstract of receipts and payments (2 pages)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
7 June 1999Receiver's abstract of receipts and payments (2 pages)
7 June 1999Receiver's abstract of receipts and payments (2 pages)
10 July 1998Receiver ceasing to act (1 page)
10 July 1998Receiver ceasing to act (1 page)
6 July 1998Receiver ceasing to act (1 page)
6 July 1998Receiver ceasing to act (1 page)
29 June 1998Appointment of receiver/manager (1 page)
29 June 1998Appointment of receiver/manager (1 page)
29 June 1998Appointment of receiver/manager (1 page)
29 June 1998Appointment of receiver/manager (1 page)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: 21 queen street leeds LS1 2TW (1 page)
28 April 1998Registered office changed on 28/04/98 from: 21 queen street leeds LS1 2TW (1 page)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
3 July 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1996Receiver ceasing to act (2 pages)
25 November 1996Receiver ceasing to act (2 pages)
4 July 1996Receiver's abstract of receipts and payments (2 pages)
4 July 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Receiver's abstract of receipts and payments (4 pages)
25 May 1995Receiver's abstract of receipts and payments (4 pages)