Company NamePentalane Systems Limited
Company StatusDissolved
Company Number02240010
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Roderick Yuille
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 21 May 2019)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressHedgehog Cottage
Melbourne
York
YO42 4QJ
Secretary NameMrs Jean Audrey Yuille
NationalityBritish
StatusClosed
Appointed14 August 1991(3 years, 4 months after company formation)
Appointment Duration27 years, 9 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressHedgehog Cottage
Melbourne
York
YO42 4QJ

Location

Registered Address8 Marsden Business Park
James Nicolson Link, Clifton Moor
York
YO30 4WX
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth-£45,648
Cash£11
Current Liabilities£48,833

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

27 July 1992Delivered on: 28 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over goodwill,bookdebts and patents.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
20 February 2019Application to strike the company off the register (3 pages)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
3 October 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 September 2012Registered office address changed from 8 Peckitt Ogden and Co 8 Marsden Business Park James Nicolson Link Clifton York YO30 4WX on 5 September 2012 (1 page)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
5 September 2012Registered office address changed from 8 Peckitt Ogden and Co 8 Marsden Business Park James Nicolson Link Clifton York YO30 4WX on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 8 Peckitt Ogden and Co 8 Marsden Business Park James Nicolson Link Clifton York YO30 4WX on 5 September 2012 (1 page)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 September 2010Director's details changed for Ms David Roderick Yuille on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Ms David Roderick Yuille on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Ms David Roderick Yuille on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
25 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
27 August 2009Return made up to 14/08/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (8 pages)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
4 September 2008Return made up to 14/08/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
18 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
21 August 2007Return made up to 14/08/07; full list of members (2 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
23 August 2006Return made up to 14/08/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 August 2005Registered office changed on 17/08/05 from: pickett ogden and co 8 marsden business park james nicolson link clifton york YO30 4WX (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: pickett ogden and co 8 marsden business park james nicolson link clifton york YO30 4WX (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 14/08/05; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
14 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
14 September 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/09/04
(6 pages)
18 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
18 January 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
5 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
5 September 2003Return made up to 14/08/03; full list of members
  • 363(287) ‐ Registered office changed on 05/09/03
(6 pages)
12 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
12 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
7 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
30 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 May 2000 (8 pages)
13 December 2000Full accounts made up to 31 May 2000 (8 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Full accounts made up to 31 May 1999 (9 pages)
23 December 1999Full accounts made up to 31 May 1999 (9 pages)
9 August 1999Return made up to 14/08/99; no change of members (4 pages)
9 August 1999Return made up to 14/08/99; no change of members (4 pages)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
10 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 August 1998Return made up to 14/08/98; full list of members (6 pages)
24 August 1998Return made up to 14/08/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 November 1996Full accounts made up to 31 May 1996 (14 pages)
22 November 1996Full accounts made up to 31 May 1996 (14 pages)
30 September 1996Return made up to 14/08/96; no change of members (4 pages)
30 September 1996Return made up to 14/08/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 May 1995 (14 pages)
15 November 1995Full accounts made up to 31 May 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)