Company NamePentask Limited
Company StatusDissolved
Company Number02905824
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)
Previous NameThe Legendary Property Company Limited

Business Activity

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

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameDeborah Jane Mason
NationalityBritish
StatusClosed
Appointed31 March 2000(6 years after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameEathasham Ahmed
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleManaging Director
Correspondence Address51 Porchfield Square
St Johns Gardens
Manchester
M3 4FG
Director NameKashif Ahmed
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Porchfield Square
St Johns Gardens
Manchester
Lancashire
M3 4FG
Secretary NameKashif Ahmed
NationalityBritish
StatusResigned
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Porchfield Square
St Johns Gardens
Manchester
Lancashire
M3 4FG
Director NameMr Pervaiz Naviede
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia Mereside Road
Mere
Knutsford
Cheshire
WA16 6QW
Secretary NameMohammed Tariq
NationalityBritish
StatusResigned
Appointed03 February 1997(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 23 February 1999)
RoleCompany Director
Correspondence Address18-19 Bury New Road
Manchester
Lancashire
M8 8FW
Secretary NameJustine Penrose Naviede
NationalityBritish
StatusResigned
Appointed23 February 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
3 October 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2006Return made up to 08/03/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
30 June 2005Secretary's particulars changed (1 page)
16 March 2005Return made up to 08/03/05; full list of members (2 pages)
15 March 2005Secretary's particulars changed (1 page)
11 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page)
22 September 2004Full accounts made up to 30 April 2003 (9 pages)
7 July 2004Return made up to 08/03/04; full list of members (6 pages)
13 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2003Full accounts made up to 30 April 2002 (9 pages)
29 March 2002Return made up to 08/03/02; full list of members (6 pages)
20 March 2002Full accounts made up to 30 April 2001 (11 pages)
29 March 2001Return made up to 08/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (14 pages)
29 June 2000Particulars of property mortgage/charge (3 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
29 March 2000Return made up to 08/03/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 January 2000New secretary appointed (1 page)
23 January 2000Secretary resigned (1 page)
1 September 1999Registered office changed on 01/09/99 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page)
23 July 1999Auditor's resignation (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 08/03/99; no change of members (5 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
25 February 1999Full accounts made up to 30 April 1998 (19 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Particulars of mortgage/charge (3 pages)
28 May 1998Director resigned (1 page)
7 April 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 08/03/98; full list of members (7 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Secretary resigned;director resigned (1 page)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Company name changed the legendary property company l imited\certificate issued on 19/08/97 (2 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
7 July 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
25 June 1997Registered office changed on 25/06/97 from: archway house bridge street oldham lancashire OL1 1EP (1 page)
8 June 1997Registered office changed on 08/06/97 from: 18-24 bury new rd manchester M8 8FR (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Return made up to 08/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
13 March 1996Return made up to 08/03/96; no change of members (5 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
21 July 1995Particulars of mortgage/charge (6 pages)
29 April 1995Particulars of mortgage/charge (10 pages)
7 April 1995Director resigned;new director appointed (2 pages)
16 March 1995Return made up to 08/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)