Company NamePentagon Communications Limited
Company StatusDissolved
Company Number02341362
CategoryPrivate Limited Company
Incorporation Date31 January 1989(35 years, 3 months ago)
Dissolution Date7 October 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Albert William Dass
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1995(6 years, 9 months after company formation)
Appointment Duration12 years, 11 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1046 Holderness Road
Hull
East Yorkshire
HU9 4AH
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusClosed
Appointed17 June 2005(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameMrs Claire Frederica Harriet Levy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2001)
RoleMarket Research
Correspondence Address390 Boothferry Road
Hessle
North Humberside
HU13 0JL
Director NameMr Jonathan Abraham Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address390 Boothferry Road
Hessle
North Humberside
HU13 0JL
Director NameRobert Mark Lucas
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration-1 years, 4 months (resigned 27 June 1991)
RoleCompany Director
Correspondence Address24 St Margarets Avenue
Cottingham
North Humberside
HU16 5NF
Secretary NameMr Jonathan Abraham Levy
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years after company formation)
Appointment Duration4 years (resigned 15 February 1996)
RoleCompany Director
Correspondence Address390 Boothferry Road
Hessle
North Humberside
HU13 0JL
Director NameMr Stephen Geoffrey Forster
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameMr Neil Christopher Mangham
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressThe Paddock
Strawberry Gardens
Hornsea
North Humberside
HU18 1US
Director NameChristopher Hugh James Pearce
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Pickerings
North Ferriby
North Humberside
HU14 3EY
Secretary NameMr Stephen Geoffrey Forster
NationalityBritish
StatusResigned
Appointed08 November 1995(6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2003)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCara Mia 61 West Ella Way
Kirk Ella
Hull
Yorkshire
HU10 7LP
Director NameJohn Cameron Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2001)
RoleHead Of Production
Correspondence Address18 Grovehill
Hessle
East Yokshire
HU13 0RT
Secretary NameHarvey Allen Levin
NationalityBritish
StatusResigned
Appointed27 January 1999(9 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2005)
RoleCompany Director
Correspondence Address506 15th Street
Moline 61265
Illinois Usa
Foreign

Location

Registered AddressUnits 1-5 Acorn Ind Estate
Thomas Street
Hull
HU9 1EH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£42,500

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 June 2008First Gazette notice for voluntary strike-off (1 page)
21 May 2008Application for striking-off (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 February 2008Return made up to 31/01/08; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 June 2006Return made up to 31/01/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
19 January 2005Return made up to 31/01/05; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 January 2004Return made up to 31/01/04; full list of members (6 pages)
15 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 June 2003Secretary resigned;director resigned (1 page)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 February 2002Return made up to 31/01/02; full list of members (8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
7 March 2001Return made up to 31/01/01; full list of members (8 pages)
7 March 2001Registered office changed on 07/03/01 from: anchor house the maltings hull HU1 3HA (1 page)
12 February 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 February 1999New secretary appointed (2 pages)
8 February 1999Return made up to 31/01/99; full list of members (8 pages)
27 January 1999Memorandum and Articles of Association (34 pages)
12 January 1999Memorandum and Articles of Association (14 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
12 January 1999Memorandum and Articles of Association (26 pages)
12 January 1999Nc inc already adjusted 04/01/99 (1 page)
12 January 1999Ad 04/01/99--------- £ si [email protected]=7500 £ ic 35000/42500 (3 pages)
12 January 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
13 May 1998Return made up to 31/01/98; change of members (8 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1997£ sr 5000@1 31/08/96 (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Return made up to 31/01/97; full list of members (8 pages)
13 March 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
13 March 1996Return made up to 31/01/96; no change of members (6 pages)
1 March 1996Director resigned (1 page)
28 February 1996Secretary resigned (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New secretary appointed;new director appointed (2 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 November 1995Nc inc already adjusted 08/11/95 (1 page)
17 November 1995Ad 08/11/95--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
14 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)