Company NamePentland Finance Limited
Company StatusDissolved
Company Number00773712
CategoryPrivate Limited Company
Incorporation Date11 September 1963(60 years, 8 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1967(4 years, 1 month after company formation)
Appointment Duration35 years, 6 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ
Secretary NameMs Anne Margaret Murray
NationalityBritish
StatusClosed
Appointed26 May 1991(27 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ

Location

Registered AddressMbe House Suite 222
792 Wilmslow Road Didsbury
Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£280,686
Cash£1
Current Liabilities£536,589

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
11 October 2002Notice of completion of voluntary arrangement (4 pages)
11 October 2002Voluntary arrangement supervisor's abstract of receipts and payments to 8 October 2002 (3 pages)
17 October 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
29 July 2001Total exemption small company accounts made up to 30 September 1999 (6 pages)
27 June 2001Return made up to 26/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
13 June 2001Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester greater manchester M20 2SZ (1 page)
19 February 2001Registered office changed on 19/02/01 from: eagley hall hough lane bromley cross bolton BL7 9DE (1 page)
10 October 2000Full accounts made up to 30 September 1998 (9 pages)
21 June 2000Return made up to 26/05/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1997 (6 pages)
9 July 1999Return made up to 26/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
26 July 1998Return made up to 26/05/98; no change of members (4 pages)
26 October 1997Full accounts made up to 30 September 1996 (13 pages)
5 June 1997Return made up to 26/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 June 1996Return made up to 26/05/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 30 September 1994 (8 pages)
11 September 1995Return made up to 26/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 March 1995Accounts for a small company made up to 30 September 1993 (8 pages)