Company NamePentagon Properties & Finance Limited
Company StatusDissolved
Company Number04154371
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameEldercliff Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stephen Hodgson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshgrove House
Tranwell
Morpeth
Northumberland
NE61 6AF
Secretary NameMr John Colin Fitzpatrick
NationalityBritish
StatusClosed
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 06 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Newcastle Upon Tyne
NE4 9DY
Director NameMr Gary Hollings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 06 August 2008)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Avebury Avenue
Sherbourne Park
Choppington
Northumberland
NE62 5HE
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Anne Michelle Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameMr Robert Alston Whitaker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed30 April 2001(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tennyson Avenue
Four Oaks
Sutton Coldfield
West Midlands
B74 4YG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address105 Moorside North
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBlakelaw
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 April 2006Return made up to 06/02/06; full list of members (7 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 March 2005Return made up to 06/02/05; full list of members (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
22 July 2004Return made up to 06/02/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
3 April 2003Return made up to 06/02/03; full list of members (7 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
31 October 2002Return made up to 06/02/02; full list of members (6 pages)
23 October 2002New director appointed (2 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
14 June 2001Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page)
31 May 2001Registered office changed on 31/05/01 from: 3 tennyson avenue four oakes sutton coldfield west midlands (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned;director resigned (1 page)
25 May 2001Company name changed eldercliff LIMITED\certificate issued on 25/05/01 (2 pages)
3 May 2001Registered office changed on 03/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 May 2001Director resigned (1 page)
3 May 2001£ nc 100/1000 30/04/01 (1 page)
3 May 2001Secretary resigned (1 page)
3 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
6 February 2001Incorporation (16 pages)