Company NamePentagon Frames Limited
DirectorsDerek Andrew Bentham and Marcus Patrick Bentham
Company StatusDissolved
Company Number03165492
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)

Directors

Director NameDerek Andrew Bentham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(same day as company formation)
RoleMachinist
Correspondence AddressWoodlands Shawes Drive
Anderton
Chorley
Lancashire
PR6 9HR
Director NameMarcus Patrick Bentham
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1996(same day as company formation)
RoleMachinist
Correspondence AddressWoodlands Shawes Drive
Anderton
Chorley
Lancashire
PR6 9HR
Secretary NameDerek Andrew Bentham
NationalityBritish
StatusCurrent
Appointed28 February 1996(same day as company formation)
RoleMachinist
Correspondence AddressWoodlands Shawes Drive
Anderton
Chorley
Lancashire
PR6 9HR
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

24 June 1998Dissolved (1 page)
24 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 1996Appointment of a voluntary liquidator (1 page)
6 October 1996Registered office changed on 06/10/96 from: harrington chambers 26 north john street liverpool L2 9RU (1 page)
20 June 1996Accounting reference date extended from 28/02/97 to 30/06/97 (1 page)
7 June 1996New secretary appointed;new director appointed (2 pages)
7 June 1996New director appointed (2 pages)
18 March 1996Secretary resigned (1 page)
18 March 1996Director resigned (1 page)