Company NamePentall Limited
Company StatusDissolved
Company Number02940447
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Isaac Razak
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1994(4 days after company formation)
Appointment Duration26 years, 3 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Secretary NameMrs Ruth Razak
NationalityBritish
StatusClosed
Appointed25 November 2003(9 years, 5 months after company formation)
Appointment Duration16 years, 10 months (closed 22 September 2020)
RoleCo Director
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameMr Mark Rene Galaska
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address7 Tumblewood Drive
Cheadle
Cheshire
SK8 1JZ
Secretary NameMr Isaac Razak
NationalityBritish
StatusResigned
Appointed24 June 1994(4 days after company formation)
Appointment Duration9 years, 5 months (resigned 25 November 2003)
RoleCd Sec
Country of ResidenceUnited Kingdom
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameMrs Ruth Razak
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2005)
RoleCo Director
Correspondence Address26 Turnfield Road
Cheadle
Cheshire
SK8 1JQ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed20 June 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Derby Street
Cheetham Hill
Manchester
Lancashire
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Mr Isaac Razak
60.00%
Ordinary
40 at £1Ruth Razak
40.00%
Ordinary

Financials

Year2014
Net Worth-£69,263
Cash£7,533
Current Liabilities£122,144

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2018Satisfaction of charge 1 in full (1 page)
7 March 2018Satisfaction of charge 2 in full (2 pages)
29 October 2015Voluntary strike-off action has been suspended (1 page)
29 October 2015Voluntary strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 February 2015Voluntary strike-off action has been suspended (1 page)
26 February 2015Voluntary strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2014Voluntary strike-off action has been suspended (1 page)
18 June 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Application to strike the company off the register (3 pages)
30 April 2014Application to strike the company off the register (3 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 August 2010Director's details changed for Mr Isaac Razak on 20 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Isaac Razak on 20 June 2010 (2 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2008Return made up to 20/06/08; full list of members (3 pages)
23 July 2008Return made up to 20/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
14 August 2007Return made up to 20/06/07; full list of members (2 pages)
14 August 2007Return made up to 20/06/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 July 2006Return made up to 20/06/06; full list of members (2 pages)
27 July 2006Return made up to 20/06/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
5 August 2005Return made up to 20/06/05; full list of members (2 pages)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Return made up to 20/06/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Return made up to 20/06/04; full list of members (6 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Return made up to 20/06/04; full list of members (6 pages)
8 October 2004Secretary resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
10 October 2003Return made up to 20/06/03; full list of members (6 pages)
10 October 2003Return made up to 20/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 July 2002Return made up to 20/06/02; full list of members (6 pages)
29 July 2002Return made up to 20/06/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
8 August 2001Return made up to 20/06/01; full list of members (6 pages)
8 August 2001Return made up to 20/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
18 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Return made up to 20/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
9 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
30 June 1999Return made up to 20/06/99; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 55 derby street manchester M8 8HF (1 page)
21 June 1999Registered office changed on 21/06/99 from: 55 derby street manchester M8 8HF (1 page)
13 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
10 December 1998Registered office changed on 10/12/98 from: 1 bury new road manchester M8 8FN (1 page)
10 December 1998Registered office changed on 10/12/98 from: 1 bury new road manchester M8 8FN (1 page)
3 November 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 November 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 August 1998Return made up to 20/06/98; no change of members (4 pages)
18 August 1998Return made up to 20/06/98; no change of members (4 pages)
3 September 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/09/97
(4 pages)
3 September 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 03/09/97
(4 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 October 1996Full accounts made up to 30 June 1995 (12 pages)
22 October 1996Full accounts made up to 30 June 1995 (12 pages)
3 October 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
12 December 1995First Gazette notice for compulsory strike-off (2 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
7 December 1995Return made up to 20/06/95; full list of members (6 pages)
7 December 1995Ad 19/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1995Ad 19/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)