Company NamePentad Security Services Limited
DirectorHadyn Albert Kidd
Company StatusDissolved
Company Number01713279
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHadyn Albert Kidd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(17 years, 11 months after company formation)
Appointment Duration23 years
RoleSecurity Services
Correspondence Address1 West Bank
Scarborough
YO12 4DX
Secretary NameLesley Steadman
NationalityBritish
StatusCurrent
Appointed01 January 2004(20 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address3 Cockgarth
Settrington
Malton
North Yorkshire
YO17 8NS
Director NameMr Stewart Hunter
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressCocoa Fields
Flotmanby Lane Muston
Filey
North Yorkshire
YO14 0HX
Director NameMr Stuart Kirwan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address41 The Crayke
Bridlington
East Yorkshire
YO16 5YP
Secretary NameMr Stewart Hunter
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1994)
RoleCompany Director
Correspondence AddressCocoa Fields
Flotmanby Lane Muston
Filey
North Yorkshire
YO14 0HX
Secretary NameJanet May Hunter
NationalityBritish
StatusResigned
Appointed23 June 1994(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 1997)
RoleSecretary
Correspondence AddressCocoa Fields Flotmanby Lane
Muston
Filey
North Yorkshire
YO14 0HX
Director NameJanet May Hunter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address10 Glen Close
Scalby
Scarborough
North Yorkshire
YO13 0SH
Secretary NameJohn Leonard Varley
NationalityBritish
StatusResigned
Appointed04 April 1997(14 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 March 2001)
RoleFarmer
Correspondence AddressNorthfield Farm
Hornsea
East Yorkshire
HU18 1BY
Secretary NameCarla Kid
NationalityBritish
StatusResigned
Appointed13 March 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address5 Partridge Close
Bridlington
North Humberside
YO15 3LQ
Secretary NameHelen Elizabeth Hooper
NationalityBritish
StatusResigned
Appointed23 May 2003(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2004)
RoleCompany Director
Correspondence Address24 Wains Lane
Staxton
Scarborough
North Yorkshire
YO12 4SF

Location

Registered AddressC/O Fergisson & Co Ltd
Shackleton House Falcon Court
Preston Farm
Stockton On Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£114,489
Cash£64,105
Current Liabilities£187,404

Accounts

Latest Accounts30 April 2003 (20 years, 11 months ago)
Accounts CategorySmall
Accounts Year End01 May

Filing History

8 August 2007Dissolved (1 page)
8 May 2007Liquidators statement of receipts and payments (5 pages)
8 May 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (6 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Appointment of a voluntary liquidator (1 page)
16 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Statement of affairs (9 pages)
23 February 2005Registered office changed on 23/02/05 from: two belgrave crescent scarborough north yorkshire YO11 1UD (1 page)
7 May 2004Registered office changed on 07/05/04 from: rowan house 7 west bank scarborough north yorkshire YO12 4DX (1 page)
5 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
7 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2004New secretary appointed (2 pages)
3 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: medina house no 2 station avenue bridlington east yorkshire YO16 4LZ (1 page)
3 June 2003Secretary resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: eagle manor 12 quay road bridlington east yorkshire YO15 2AD (1 page)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 November 2001Particulars of mortgage/charge (11 pages)
9 July 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
29 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
15 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
7 March 1997Ad 29/11/96--------- £ si 5250@1 (2 pages)
24 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Director resigned (1 page)
31 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)