Company NamePentland Window Systems Limited
Company StatusDissolved
Company Number02154081
CategoryPrivate Limited Company
Incorporation Date11 August 1987(36 years, 8 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Desmond Trevor Cullip
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 11 March 2003)
RoleWindow Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Myrtle Close
Barnet
Hertfordshire
EN4 8PL
Director NameMr John David Graham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 11 March 2003)
RoleWindow Manufacturer
Correspondence AddressChapel Cottage
Latchford, Standon
Ware
Hertfordshire
SG11 1QX
Secretary NameMr John David Graham
NationalityBritish
StatusClosed
Appointed23 December 1991(4 years, 4 months after company formation)
Appointment Duration11 years, 2 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressChapel Cottage
Latchford, Standon
Ware
Hertfordshire
SG11 1QX

Location

Registered Address1 High Street
Roydon
Harlow
Essex
CM19 5HJ
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaRoydon
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£34,768
Cash£30,047
Current Liabilities£82,513

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
16 January 2002Return made up to 23/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 February 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 February 2001Return made up to 23/12/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 September 1999 (5 pages)
21 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1999Return made up to 23/12/98; full list of members (6 pages)
6 April 1998Full accounts made up to 30 September 1997 (13 pages)
18 December 1997Return made up to 23/12/97; no change of members (4 pages)
20 January 1997Full accounts made up to 30 September 1996 (13 pages)
15 January 1997Secretary's particulars changed;director's particulars changed (1 page)
15 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 October 1996Registered office changed on 10/10/96 from: 9 high street ruislip middlesex HA4 7AU (1 page)
20 December 1995Return made up to 23/12/95; full list of members (6 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
7 September 1987Registered office changed on 07/09/87 from: 84 temple chambers temple ave london EC4Y ohp (1 page)
11 August 1987Incorporation (13 pages)