Company NamePentre Engineering Limited
Company StatusDissolved
Company Number00416744
CategoryPrivate Limited Company
Incorporation Date7 August 1946(77 years, 8 months ago)
Dissolution Date16 November 2004 (19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Frederick Seymour
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1991(44 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 16 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell 20c Broadway
Bramhall
Stockport
Cheshire
SK7 3BT
Secretary NameMr John Gordon Dalzell
NationalityBritish
StatusClosed
Appointed13 September 2000(54 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 16 November 2004)
RoleCompany Director
Correspondence AddressToft End Leycesterroad
Knutsford
Cheshire
WA16 8QS
Director NameMr Philip Andrew Gartside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(44 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 March 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm Reedgate Lane
Crowley
Northwich
Cheshire
CW9 6NT
Secretary NameMr Howard Wilson Platt
NationalityBritish
StatusResigned
Appointed01 June 1991(44 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaskey Farm
Thelwall
Warrington
Cheshire
WA4 2TF
Director NameDavid Christopher Barr
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(49 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 August 1996)
RoleCompany Director
Correspondence Address4 Abbots Way
Hartford
Northwich
Cheshire
CW8 1NN
Director NameJames Peter Douglas
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(49 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressHalewood House Farm
Kingsley
Cheshire
WA6 8ET
Secretary NameAndrew Michael Hardy
NationalityBritish
StatusResigned
Appointed30 August 1996(50 years, 1 month after company formation)
Appointment Duration4 years (resigned 13 September 2000)
RoleAccountant
Correspondence Address11 Ivy Drive
Sandiway
Northwich
Cheshire
CW8 2NL

Location

Registered AddressUnit 2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PF
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£310,000
Current Liabilities£4,131

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Return made up to 01/06/04; full list of members (6 pages)
21 June 2004Application for striking-off (1 page)
8 April 2004Director resigned (1 page)
11 February 2004Auditor's resignation (2 pages)
29 November 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o locker group P.o box 161 church street warrington WA1 2SU (1 page)
11 June 2003Return made up to 01/06/03; full list of members (7 pages)
28 October 2002Accounts for a dormant company made up to 31 March 2002 (12 pages)
10 August 2002Auditor's resignation (1 page)
24 December 2001Full accounts made up to 31 March 2001 (26 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (15 pages)
22 September 2000Secretary resigned (1 page)
15 September 2000New secretary appointed (2 pages)
10 August 2000Return made up to 01/06/00; change of members (6 pages)
19 April 2000Declaration of assistance for shares acquisition (8 pages)
19 April 2000Auditor's resignation (1 page)
19 April 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2000Particulars of mortgage/charge (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
1 July 1999Return made up to 01/06/99; full list of members
  • 363(287) ‐ Registered office changed on 01/07/99
(8 pages)
12 June 1998Return made up to 01/06/98; full list of members (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (18 pages)
25 November 1997Auditor's resignation (2 pages)
3 September 1997Return made up to 01/06/97; full list of members (8 pages)
22 July 1997Full accounts made up to 31 March 1996 (17 pages)
14 November 1996Director's particulars changed (1 page)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
5 August 1996Director resigned (1 page)
10 July 1996Ad 01/07/96--------- £ si 304000@1=304000 £ ic 6000/310000 (2 pages)
10 July 1996Memorandum and Articles of Association (6 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1996£ nc 6000/310000 01/07/96 (1 page)
7 June 1996Return made up to 01/06/96; full list of members (6 pages)
16 February 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
22 January 1996Registered office changed on 22/01/96 from: pentre group LIMITED moss industrial estate st helens road leigh lancashire WN7 3PF (1 page)
22 January 1996Auditor's resignation (1 page)
7 June 1995Return made up to 01/06/95; no change of members (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)