Company NamePentagon Contracts Limited
Company StatusDissolved
Company Number01855929
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameReginald William Adams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 06 January 2004)
RoleCompany Director
Correspondence AddressGreat Canney House
Hackmans Lane Purleigh
Danbury
Essex
CM3 6RP
Director NameDiana Kay Adams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Canney House
Hackmans Lane Purleigh
Danbury
Essex
CM3 6RP
Secretary NameRobert John Keefe
NationalityBritish
StatusClosed
Appointed01 May 2001(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Harwell Close
Braintree
Essex
CM7 9FW
Director NameDenis George Seager
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressLittle Acre Cock Road
Little Maplestead
Halstead
Essex
CO9 2SH
Secretary NameDenis George Seager
NationalityBritish
StatusResigned
Appointed26 June 1991(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressLittle Acre Cock Road
Little Maplestead
Halstead
Essex
CO9 2SH

Location

Registered Address18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2003First Gazette notice for voluntary strike-off (1 page)
4 August 2003Application for striking-off (1 page)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
2 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 September 2001Secretary resigned;director resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Return made up to 26/06/01; full list of members (6 pages)
30 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 July 1999Return made up to 26/06/99; full list of members (6 pages)
14 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 July 1998Return made up to 26/06/98; no change of members (4 pages)
8 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1997Return made up to 26/06/97; no change of members (4 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
14 August 1996Full accounts made up to 31 March 1996 (3 pages)
8 July 1996Return made up to 26/06/96; full list of members (6 pages)
26 April 1995Full accounts made up to 31 March 1995 (3 pages)