Company NamePentagon Fabrications Limited
Company StatusDissolved
Company Number06374282
CategoryPrivate Limited Company
Incorporation Date18 September 2007(16 years, 7 months ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameNeil Joseph McGarry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(1 day after company formation)
Appointment Duration6 years, 6 months (closed 08 April 2014)
RoleSteel Fabricator
Correspondence Address16 Rockwood Terrace
Greenside
Ryton
Tyne & Wear
NE40 4BN
Director NameMr Colin Douglas
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Broadstairs Court
Sunderland
SR4 8NP
Director NameLiam Douglas
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleFabricator
Correspondence Address10 Broadstairs Court
Grindon
Sunderland
SR4 8NP
Secretary NameLiam Douglas
NationalityBritish
StatusResigned
Appointed18 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Broadstairs Court
Grindon
Sunderland
SR4 8NP
Director NameNorman Robert Little
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 21 January 2010)
RoleSteel Fabricator
Correspondence Address13 Cowen Terrace
Rowlands Gill
Tyne & Wear
NE39 2PB
Director NameDavid Miller
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2010)
RoleSteel Fabricator
Correspondence Address10 Rookswood Gardens
Rowlands Gill
Tyne & Wear
NE39 2PH
Secretary NameNeil Joseph McGarry
NationalityBritish
StatusResigned
Appointed31 March 2010(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 September 2010)
RoleCompany Director
Correspondence AddressUnit 7a Galaxy Business Park
Newburn Business Park
Blaydon On Tyne
Tyne & Wear
NE21 4SQ

Location

Registered AddressSuite 2.10 Howard House Commercial Centre
Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
7 June 2013Compulsory strike-off action has been suspended (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2012Compulsory strike-off action has been suspended (1 page)
14 January 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Registered office address changed from Unit 7a Galaxy Business Park Newburn Bridge Road Blaydon on Tyne Tyne & Wear NE21 4SQ on 24 October 2011 (1 page)
24 October 2011Registered office address changed from Unit 7a Galaxy Business Park Newburn Bridge Road Blaydon on Tyne Tyne & Wear NE21 4SQ on 24 October 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 November 2010Termination of appointment of Neil Mcgarry as a secretary (1 page)
16 November 2010Termination of appointment of Neil Mcgarry as a secretary (1 page)
16 November 2010Termination of appointment of Neil Mcgarry as a secretary (1 page)
16 November 2010Termination of appointment of Neil Mcgarry as a secretary (1 page)
4 November 2010Annual return made up to 18 September 2010
Statement of capital on 2010-11-04
  • GBP 4
(14 pages)
4 November 2010Annual return made up to 18 September 2010
Statement of capital on 2010-11-04
  • GBP 4
(14 pages)
15 June 2010Termination of appointment of Liam Douglas as a director (2 pages)
15 June 2010Termination of appointment of David Miller as a director (2 pages)
15 June 2010Termination of appointment of Colin Douglas as a director (2 pages)
15 June 2010Termination of appointment of David Miller as a director (2 pages)
15 June 2010Termination of appointment of Colin Douglas as a director (2 pages)
15 June 2010Termination of appointment of Liam Douglas as a director (2 pages)
12 May 2010Appointment of Neil Joseph Mcgarry as a secretary (2 pages)
12 May 2010Termination of appointment of Liam Douglas as a secretary (1 page)
12 May 2010Appointment of Neil Joseph Mcgarry as a secretary (2 pages)
12 May 2010Registered office address changed from Pack Horse Inn Lead Road Greenside Ryton NE40 4BS on 12 May 2010 (1 page)
12 May 2010Termination of appointment of Liam Douglas as a secretary (1 page)
12 May 2010Registered office address changed from Pack Horse Inn Lead Road Greenside Ryton NE40 4BS on 12 May 2010 (1 page)
11 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (16 pages)
11 February 2010Annual return made up to 18 September 2009 with a full list of shareholders (16 pages)
1 February 2010Registered office address changed from Unit G21, the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Unit G21, the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Unit G21, the Avenues Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 1 February 2010 (2 pages)
26 January 2010Termination of appointment of Norman Little as a director (2 pages)
26 January 2010Termination of appointment of Norman Little as a director (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 December 2008Return made up to 18/09/08; full list of members (5 pages)
12 December 2008Return made up to 18/09/08; full list of members (5 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
18 September 2007Incorporation (13 pages)
18 September 2007Incorporation (13 pages)