Company NamePentyre Limited
Company StatusDissolved
Company Number03367497
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous Names6

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Redmayne Wightman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden House 7 Rowley Crescent
Stratford Upon Avon
Warwickshire
CV37 6UT
Director NameWilliam Francis Eric James Conn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(9 years after company formation)
Appointment Duration3 years, 9 months (closed 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield
Whittingham Lane Grimsargh
Preston
Lancashire
PR2 5LH
Director NameOwen Williams
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2001)
RoleChairman
Correspondence AddressStubbings Gate
Burchetts Green Lane Burchetts Green
Maidenhead
Berkshire
SL6 3QP
Director NameMichael Jeremy Williams
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2001)
RoleCo Director
Correspondence AddressHeathfield House
Locks Ride Chavey Down
Ascot
Berkshire
SL5 3QP
Director NameRichard Charles Hill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 month, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKyte Abbey
Popham Lane, North Waltham
Basingstoke
Hampshire
RG25 2BE
Secretary NameMr James David Shand
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillside Cottage
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameMr Stephen Walker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 03 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel
Halsham
East Yorkshire
HU12 0BY
Director NameClaes Bergstedt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 July 2002)
RoleCompany Director
Correspondence AddressSpringfield Lodge
Springfield Road
Camberley
Surrey
GU15 1AE
Director NameRichard Ian Brewer
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 October 2002)
RoleCompany Director
Correspondence Address15 Buxton Close
Meppershall
Shefford
Bedfordshire
SG17 5QF
Director NameDr Geoffrey Paul Carswell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Chequers Close
Ranby
Retford
Nottinghamshire
DN22 8JX
Secretary NameMr Andrew Charles Lane
NationalityBritish
StatusResigned
Appointed04 October 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 North Croft
East Hagbourne
Didcot
Oxon
OX11 9LT
Director NameAdrian Iver Merryman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2003(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 November 2003)
RoleChief Executive
Correspondence AddressWoodhaven
Ivy Lane
Woking
Surrey
GU22 7BY
Secretary NameMr Christopher Timothy Langridge
NationalityBritish
StatusResigned
Appointed22 January 2004(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebbles Court
The Green
Holyport
Berkshire
SL6 2JL
Director NameMr David Hayes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurnhams Gill
Furners Lane
Henfield
West Sussex
BN5 9HX
Secretary NameDavid John Humphreys
NationalityBritish
StatusResigned
Appointed21 October 2004(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 January 2005)
RoleAccountant
Correspondence Address15 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Secretary NameGordon Stanley Papworth
NationalityBritish
StatusResigned
Appointed17 January 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2008)
RoleAccountant
Correspondence AddressBirch
Carbone Hill
Cuffley
Hertfordshire
EN6 4PN
Director NameCOLE And Cole Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressBuxton Court
3 West Way
Oxford
OX2 0SZ
Secretary NameMorgan Cole(Nominees)Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressBuxton Court 3 West Way
Oxford
OX2 0SZ

Location

Registered Address390 Princesway, Team Valley
Gateshead
Tyne & Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2009Application to strike the company off the register (3 pages)
25 November 2009Application to strike the company off the register (3 pages)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 July 2009Company name changed petards international LIMITED\certificate issued on 13/07/09 (2 pages)
11 July 2009Company name changed petards international LIMITED\certificate issued on 13/07/09 (2 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
12 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 June 2008Appointment Terminated Secretary gordon papworth (1 page)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
6 June 2008Appointment terminated secretary gordon papworth (1 page)
6 June 2008Return made up to 09/05/08; full list of members (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
27 December 2007Registered office changed on 27/12/07 from: 8 windmill business village brooklands close sunbury on thames middlesex TW16 7DY (1 page)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
13 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
15 May 2006Return made up to 09/05/06; full list of members (3 pages)
15 May 2006Return made up to 09/05/06; full list of members (3 pages)
1 February 2006Full accounts made up to 31 December 2003 (34 pages)
1 February 2006Full accounts made up to 31 December 2004 (32 pages)
1 February 2006Full accounts made up to 31 December 2004 (32 pages)
1 February 2006Full accounts made up to 31 December 2003 (34 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
9 May 2005Return made up to 09/05/05; full list of members (3 pages)
27 January 2005New secretary appointed (2 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
1 July 2004Return made up to 09/05/04; full list of members (7 pages)
1 July 2004Return made up to 09/05/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
6 May 2004Company name changed pmi international LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed pmi international LIMITED\certificate issued on 06/05/04 (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Company name changed petards mobile intelligence limi ted\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed petards mobile intelligence limi ted\certificate issued on 07/04/04 (2 pages)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
27 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
17 September 2003Full accounts made up to 31 December 2002 (16 pages)
24 June 2003Return made up to 09/05/03; full list of members (7 pages)
24 June 2003Return made up to 09/05/03; full list of members (7 pages)
2 March 2003Full accounts made up to 31 December 2001 (17 pages)
2 March 2003Full accounts made up to 31 December 2001 (17 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
14 January 2003Registered office changed on 14/01/03 from: stubbings barn stubbings gate burchetts green maidenhead berkshire SL6 3QP (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
18 November 2002Particulars of mortgage/charge (6 pages)
18 November 2002Particulars of mortgage/charge (6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed (1 page)
7 October 2002New secretary appointed (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
5 January 2002Particulars of mortgage/charge (8 pages)
9 November 2001Nc inc already adjusted 24/10/01 (2 pages)
9 November 2001Nc inc already adjusted 24/10/01 (2 pages)
9 November 2001Ad 24/10/01--------- £ si 1400@1=1400 £ ic 1100/2500 (2 pages)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001Ad 24/10/01--------- £ si 1400@1=1400 £ ic 1100/2500 (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001New director appointed (2 pages)
16 July 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2001Return made up to 09/05/01; full list of members (7 pages)
8 May 2001Ad 21/02/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
8 May 2001Ad 21/02/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Registered office changed on 09/11/00 from: buxton court 3 west way oxford OX2 0SZ (1 page)
9 November 2000Registered office changed on 09/11/00 from: buxton court 3 west way oxford OX2 0SZ (1 page)
9 November 2000New secretary appointed (2 pages)
9 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
10 October 2000Company name changed petards datax LIMITED\certificate issued on 10/10/00 (2 pages)
10 October 2000Company name changed petards datax LIMITED\certificate issued on 10/10/00 (2 pages)
16 May 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1998 (16 pages)
20 April 2000Full accounts made up to 31 December 1998 (16 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
19 May 1999Secretary's particulars changed (1 page)
19 May 1999Secretary's particulars changed (1 page)
7 May 1999Return made up to 09/05/99; no change of members (5 pages)
7 May 1999Return made up to 09/05/99; no change of members (5 pages)
10 March 1999Auditor's resignation (1 page)
10 March 1999Auditor's resignation (1 page)
17 February 1999Full accounts made up to 31 December 1997 (16 pages)
17 February 1999Full accounts made up to 31 December 1997 (16 pages)
9 January 1999Particulars of mortgage/charge (11 pages)
9 January 1999Particulars of mortgage/charge (11 pages)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 1998Return made up to 09/05/98; full list of members (9 pages)
27 May 1998Return made up to 09/05/98; full list of members (9 pages)
10 November 1997Memorandum and Articles of Association (12 pages)
10 November 1997Memorandum and Articles of Association (12 pages)
26 October 1997Nc inc already adjusted 29/09/97 (1 page)
26 October 1997Nc inc already adjusted 29/09/97 (1 page)
9 October 1997Particulars of mortgage/charge (6 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 October 1997Ad 29/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 October 1997Ad 29/09/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
3 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
3 October 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
3 October 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (2 pages)
29 July 1997Ad 07/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
28 July 1997Company name changed screen mobile data terminals lim ited\certificate issued on 28/07/97 (2 pages)
28 July 1997Company name changed screen mobile data terminals lim ited\certificate issued on 28/07/97 (2 pages)
16 July 1997Company name changed coleslaw 343 LIMITED\certificate issued on 17/07/97 (2 pages)
16 July 1997Company name changed coleslaw 343 LIMITED\certificate issued on 17/07/97 (2 pages)
9 May 1997Incorporation (21 pages)