Company NamePentagon Anglia Limited
Company StatusDissolved
Company Number04353138
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameA.A. & K. Trading Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Niall MacDonald Allan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Kirkton Close
Shotley Gate
Ipswich
Suffolk
IP9 1QG
Director NameMr Bruce MacDonald Allan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton
Monks Lane
Dedham
Essex
CO7 6DZ
Director NameMrs Maureen Gibson Allan
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton
Monks Lane
Dedham
Essex
CO7 6DZ
Secretary NameMrs Maureen Gibson Allan
NationalityBritish
StatusResigned
Appointed11 May 2002(3 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampton
Monks Lane
Dedham
Essex
CO7 6DZ
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address4a Riverside Avenue West
Dale Hall Industrial Estate
Manningtree
Essex
CO11 1UN
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLawford
WardLawford
Built Up AreaManningtree

Shareholders

1 at £500Bruce Macdonald Allan
50.00%
Ordinary
1 at £500Niall Macdonald Allan
50.00%
Ordinary

Financials

Year2014
Net Worth-£184,319
Current Liabilities£198,516

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
(4 pages)
26 April 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1,000
(4 pages)
8 February 2011Termination of appointment of Maureen Allan as a secretary (1 page)
8 February 2011Termination of appointment of Maureen Allan as a secretary (1 page)
8 February 2011Termination of appointment of Bruce Allan as a director (1 page)
8 February 2011Termination of appointment of Maureen Allan as a director (1 page)
8 February 2011Termination of appointment of Bruce Allan as a director (1 page)
8 February 2011Termination of appointment of Maureen Allan as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Maureen Gibson Allan on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Bruce Macdonald Allan on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Maureen Gibson Allan on 23 February 2010 (2 pages)
25 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Bruce Macdonald Allan on 23 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Director's details changed for Mr Niall Macdonald Allan on 23 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Niall Macdonald Allan on 23 February 2010 (2 pages)
25 February 2010Register inspection address has been changed (1 page)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 3 commerce way dale hall industrial estate manningtree essex CO11 1UN (1 page)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Registered office changed on 30/01/2009 from 3 commerce way dale hall industrial estate manningtree essex CO11 1UN (1 page)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
4 February 2008Return made up to 15/01/08; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2007Return made up to 15/01/07; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Return made up to 15/01/06; full list of members (7 pages)
25 January 2006Return made up to 15/01/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
26 January 2005Return made up to 15/01/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
26 February 2003Return made up to 15/01/03; full list of members (7 pages)
26 February 2003Return made up to 15/01/03; full list of members (7 pages)
14 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 February 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
27 January 2003Registered office changed on 27/01/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
27 January 2003Registered office changed on 27/01/03 from: 7-11 minerva road park royal london NW10 6HJ (1 page)
14 January 2003Company name changed A.A. & K. trading LIMITED\certificate issued on 14/01/03 (3 pages)
14 January 2003Company name changed A.A. & K. trading LIMITED\certificate issued on 14/01/03 (3 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002New secretary appointed;new director appointed (2 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Secretary resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
24 January 2002Director resigned (1 page)
15 January 2002Incorporation (14 pages)
15 January 2002Incorporation (14 pages)