Company NamePentol-Enviro (UK) Limited
Company StatusDissolved
Company Number03029631
CategoryPrivate Limited Company
Incorporation Date6 March 1995(29 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesSpeed 4847 Limited and Pentomag (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Eric Blauenstein
Date of BirthFebruary 1946 (Born 78 years ago)
NationalitySwiss
StatusClosed
Appointed13 March 1995(1 week after company formation)
Appointment Duration22 years, 10 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHellring 48
Ch-4125 Riehen
Foreign
Director NameOlivier Eric Blauenstein
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed01 December 2011(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 02 January 2018)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressBelasis Business Centre Coxwold Way
Billingham
Cleveland
TS23 4EA
Secretary NameMrs Lynn Poh-Lean Wong
NationalityBritish
StatusResigned
Appointed13 March 1995(1 week after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressKings Rise 17 Kite Wood Road
Penn
High Wycombe
Buckinghamshire
HP10 8HH
Director NamePhilip Edward Hedges
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(1 year, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Springfield Gate
East Looe
Cornwall
PL13 1HF
Secretary NameJanet Hedges
NationalityBritish
StatusResigned
Appointed26 April 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Correspondence Address3 Springfield Gate
East Looe
Cornwall
PL13 1HF
Director NameMr Matthew Lee Hedges
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelasis Business Centre Coxwold Way
Billingham
Teeside
TS23 4EA
Secretary NameMr Philip Edwards Hedges
NationalityBritish
StatusResigned
Appointed01 January 2012(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2015)
RoleCompany Director
Correspondence Address3 Springfield Gate
Looe
Cornwall
PL13 1HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.pentol.net
Email address[email protected]
Telephone07 589999996
Telephone regionMobile

Location

Registered Address7 Eggleston Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£291,432
Cash£423,238
Current Liabilities£279,146

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
9 May 2017Amended accounts for a small company made up to 31 December 2015 (7 pages)
9 May 2017Amended accounts for a small company made up to 31 December 2015 (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 December 2016Termination of appointment of Matthew Lee Hedges as a director on 20 December 2016 (1 page)
21 December 2016Termination of appointment of Matthew Lee Hedges as a director on 20 December 2016 (1 page)
28 September 2016Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 28 September 2016 (1 page)
19 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 6 March 2016
Statement of capital on 2016-04-05
  • GBP 40,000
(5 pages)
5 April 2016Annual return made up to 6 March 2016
Statement of capital on 2016-04-05
  • GBP 40,000
(5 pages)
7 October 2015Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015 (2 pages)
7 October 2015Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015 (2 pages)
7 October 2015Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015 (2 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
(6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
(6 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 40,000
(6 pages)
28 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
(6 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
(6 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 40,000
(6 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
21 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
8 January 2012Termination of appointment of Janet Hedges as a secretary (2 pages)
8 January 2012Termination of appointment of Philip Hedges as a director (2 pages)
8 January 2012Appointment of Mr Matthew Lee Hedges as a director (3 pages)
8 January 2012Termination of appointment of Philip Hedges as a director (2 pages)
8 January 2012Termination of appointment of Janet Hedges as a secretary (2 pages)
8 January 2012Appointment of Mr Matthew Lee Hedges as a director (3 pages)
8 January 2012Appointment of Mr Philip Edwards Hedges as a secretary (3 pages)
8 January 2012Appointment of Mr Philip Edwards Hedges as a secretary (3 pages)
15 December 2011Appointment of Olivier Eric Blauenstein as a director (3 pages)
15 December 2011Appointment of Olivier Eric Blauenstein as a director (3 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 40,000
(4 pages)
11 January 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 40,000
(4 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
9 March 2010Director's details changed for Mr Eric Blauenstein on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Philip Edward Hedges on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Philip Edward Hedges on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Eric Blauenstein on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Philip Edward Hedges on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Eric Blauenstein on 9 March 2010 (2 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
23 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 May 2008Return made up to 06/03/08; no change of members (7 pages)
19 May 2008Return made up to 06/03/08; no change of members (7 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (8 pages)
1 May 2007Return made up to 06/03/07; full list of members (7 pages)
1 May 2007Return made up to 06/03/07; full list of members (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 March 2006Return made up to 06/03/06; full list of members (7 pages)
13 March 2006Return made up to 06/03/06; full list of members (7 pages)
8 March 2006Memorandum and Articles of Association (14 pages)
8 March 2006Memorandum and Articles of Association (14 pages)
8 March 2006Resolutions
  • RES13 ‐ Transfer of shares 12/01/06
(3 pages)
8 March 2006Resolutions
  • RES13 ‐ Transfer of shares 12/01/06
(3 pages)
7 February 2006Resolutions
  • RES13 ‐ Other company business 12/01/06
(2 pages)
7 February 2006Resolutions
  • RES13 ‐ Other company business 12/01/06
(2 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
14 March 2005Return made up to 06/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/03/05
(7 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 April 2004Return made up to 06/03/04; full list of members (7 pages)
21 April 2004Return made up to 06/03/04; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: belasis business centre belasis hall technology park coxwold way billingham TS23 4EA (1 page)
4 September 2003Registered office changed on 04/09/03 from: belasis business centre belasis hall technology park coxwold way billingham TS23 4EA (1 page)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
11 June 2003Full accounts made up to 31 December 2002 (16 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
26 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/03
(7 pages)
23 July 2002Full accounts made up to 31 December 2001 (14 pages)
23 July 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Registered office changed on 25/07/01 from: c/o alliots 10 college road middlesex HA1 1DA (1 page)
25 July 2001Registered office changed on 25/07/01 from: c/o alliots 10 college road middlesex HA1 1DA (1 page)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
26 March 2001Return made up to 06/03/01; full list of members (5 pages)
26 March 2001Return made up to 06/03/01; full list of members (5 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 April 2000Return made up to 06/03/00; full list of members (6 pages)
4 April 2000Return made up to 06/03/00; full list of members (6 pages)
29 January 2000Secretary's particulars changed (1 page)
29 January 2000Secretary's particulars changed (1 page)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 May 1999Return made up to 06/03/99; full list of members (6 pages)
7 May 1999Return made up to 06/03/99; full list of members (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Full accounts made up to 31 December 1996 (13 pages)
11 August 1998Full accounts made up to 31 December 1996 (13 pages)
23 March 1998Return made up to 06/03/98; full list of members (6 pages)
23 March 1998Return made up to 06/03/98; full list of members (6 pages)
7 April 1997Return made up to 06/03/97; full list of members (6 pages)
7 April 1997Return made up to 06/03/97; full list of members (6 pages)
25 October 1996Full accounts made up to 31 December 1995 (13 pages)
25 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
11 April 1996Return made up to 06/03/96; full list of members (6 pages)
7 September 1995Company name changed pentomag (uk) LIMITED\certificate issued on 08/09/95 (4 pages)
7 September 1995Company name changed pentomag (uk) LIMITED\certificate issued on 08/09/95 (4 pages)
13 April 1995Accounting reference date notified as 31/12 (1 page)
13 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
6 April 1995Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
28 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
28 March 1995Memorandum and Articles of Association (16 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 March 1995Memorandum and Articles of Association (16 pages)
23 March 1995Company name changed speed 4847 LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed speed 4847 LIMITED\certificate issued on 24/03/95 (4 pages)
6 March 1995Incorporation (19 pages)
6 March 1995Incorporation (19 pages)