Ch-4125 Riehen
Foreign
Director Name | Olivier Eric Blauenstein |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 December 2011(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 January 2018) |
Role | Engineer |
Country of Residence | Switzerland |
Correspondence Address | Belasis Business Centre Coxwold Way Billingham Cleveland TS23 4EA |
Secretary Name | Mrs Lynn Poh-Lean Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2001) |
Role | Company Director |
Correspondence Address | Kings Rise 17 Kite Wood Road Penn High Wycombe Buckinghamshire HP10 8HH |
Director Name | Philip Edward Hedges |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Springfield Gate East Looe Cornwall PL13 1HF |
Secretary Name | Janet Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 3 Springfield Gate East Looe Cornwall PL13 1HF |
Director Name | Mr Matthew Lee Hedges |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belasis Business Centre Coxwold Way Billingham Teeside TS23 4EA |
Secretary Name | Mr Philip Edwards Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2015) |
Role | Company Director |
Correspondence Address | 3 Springfield Gate Looe Cornwall PL13 1HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.pentol.net |
---|---|
Email address | [email protected] |
Telephone | 07 589999996 |
Telephone region | Mobile |
Registered Address | 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £291,432 |
Cash | £423,238 |
Current Liabilities | £279,146 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
9 May 2017 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Matthew Lee Hedges as a director on 20 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Matthew Lee Hedges as a director on 20 December 2016 (1 page) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Annual return made up to 6 March 2016 Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 6 March 2016 Statement of capital on 2016-04-05
|
7 October 2015 | Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Philip Edwards Hedges as a secretary on 5 October 2015 (2 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
28 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
21 August 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Termination of appointment of Janet Hedges as a secretary (2 pages) |
8 January 2012 | Termination of appointment of Philip Hedges as a director (2 pages) |
8 January 2012 | Appointment of Mr Matthew Lee Hedges as a director (3 pages) |
8 January 2012 | Termination of appointment of Philip Hedges as a director (2 pages) |
8 January 2012 | Termination of appointment of Janet Hedges as a secretary (2 pages) |
8 January 2012 | Appointment of Mr Matthew Lee Hedges as a director (3 pages) |
8 January 2012 | Appointment of Mr Philip Edwards Hedges as a secretary (3 pages) |
8 January 2012 | Appointment of Mr Philip Edwards Hedges as a secretary (3 pages) |
15 December 2011 | Appointment of Olivier Eric Blauenstein as a director (3 pages) |
15 December 2011 | Appointment of Olivier Eric Blauenstein as a director (3 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
13 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
11 January 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
16 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
16 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 March 2010 | Director's details changed for Mr Eric Blauenstein on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Philip Edward Hedges on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Philip Edward Hedges on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Eric Blauenstein on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Philip Edward Hedges on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Eric Blauenstein on 9 March 2010 (2 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
19 May 2008 | Return made up to 06/03/08; no change of members (7 pages) |
19 May 2008 | Return made up to 06/03/08; no change of members (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
8 March 2006 | Memorandum and Articles of Association (14 pages) |
8 March 2006 | Memorandum and Articles of Association (14 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
25 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
25 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 March 2005 | Return made up to 06/03/05; full list of members
|
14 March 2005 | Return made up to 06/03/05; full list of members
|
12 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 September 2003 | Registered office changed on 04/09/03 from: belasis business centre belasis hall technology park coxwold way billingham TS23 4EA (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: belasis business centre belasis hall technology park coxwold way billingham TS23 4EA (1 page) |
11 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 June 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 March 2003 | Return made up to 06/03/03; full list of members
|
26 March 2003 | Return made up to 06/03/03; full list of members
|
23 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 March 2002 | Return made up to 06/03/02; full list of members
|
13 March 2002 | Return made up to 06/03/02; full list of members
|
25 July 2001 | Registered office changed on 25/07/01 from: c/o alliots 10 college road middlesex HA1 1DA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: c/o alliots 10 college road middlesex HA1 1DA (1 page) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
26 March 2001 | Return made up to 06/03/01; full list of members (5 pages) |
16 May 2000 | Director's particulars changed (1 page) |
16 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
29 January 2000 | Secretary's particulars changed (1 page) |
29 January 2000 | Secretary's particulars changed (1 page) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 06/03/99; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 August 1998 | Full accounts made up to 31 December 1996 (13 pages) |
11 August 1998 | Full accounts made up to 31 December 1996 (13 pages) |
23 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
7 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
7 April 1997 | Return made up to 06/03/97; full list of members (6 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
11 April 1996 | Return made up to 06/03/96; full list of members (6 pages) |
7 September 1995 | Company name changed pentomag (uk) LIMITED\certificate issued on 08/09/95 (4 pages) |
7 September 1995 | Company name changed pentomag (uk) LIMITED\certificate issued on 08/09/95 (4 pages) |
13 April 1995 | Accounting reference date notified as 31/12 (1 page) |
13 April 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
6 April 1995 | Ad 27/03/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
28 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
28 March 1995 | Memorandum and Articles of Association (16 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Memorandum and Articles of Association (16 pages) |
23 March 1995 | Company name changed speed 4847 LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed speed 4847 LIMITED\certificate issued on 24/03/95 (4 pages) |
6 March 1995 | Incorporation (19 pages) |
6 March 1995 | Incorporation (19 pages) |