Company NamePentland Electrical Limited
Company StatusDissolved
Company Number03828931
CategoryPrivate Limited Company
Incorporation Date20 August 1999(24 years, 8 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Bailey
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pentland Way
Hyde
Cheshire
SK14 4US
Director NameJanet Osborne
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Secretary NameJanet Osborne
NationalityBritish
StatusClosed
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGreenside House
Richmond Court Richmond Street
Ashton Under Lyne
Lancashire
OL6 7ES
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,164
Cash£2
Current Liabilities£1,166

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
5 December 2003Application for striking-off (1 page)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
14 January 2002Full accounts made up to 31 March 2001 (10 pages)
7 December 2001Registered office changed on 07/12/01 from: greenside house wellington road ashton under lyne lancashire OL6 7EA (1 page)
21 August 2001Return made up to 20/08/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 September 2000Return made up to 20/08/00; full list of members (6 pages)
22 September 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
27 August 1999Registered office changed on 27/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 August 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1999New director appointed (2 pages)
20 August 1999Incorporation (16 pages)