Company NamePentagon Roofs Limited
Company StatusDissolved
Company Number04836497
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Catherine Margaret Defty
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressGoosebutt Cottage
Topcliffe Road Sowerby
Thirsk
YO7 3HQ
Director NameAnthony John Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGoosebutt Cottage
Topcliffe Road Sowerby
Thirsk
YO7 3HQ
Secretary NameMs Carrie Anne Defty
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Front Street Topcliffe
Thirsk
YO7 3RJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Old School House
26 Long Street
Thirsk
YO7 1AP
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Financials

Year2014
Net Worth£3,524
Current Liabilities£5,029

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
19 September 2007Return made up to 17/07/07; full list of members (2 pages)
5 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
15 September 2006Return made up to 17/07/06; full list of members (2 pages)
30 July 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2005Registered office changed on 28/06/05 from: 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003New director appointed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Registered office changed on 24/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
17 July 2003Incorporation (12 pages)