Company NamePentangle Drinking Fraternity Limited
Company StatusDissolved
Company Number05079795
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameJames Firth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(4 days after company formation)
Appointment Duration6 years, 4 months (closed 17 August 2010)
RoleCompany Director
Correspondence AddressFlat 183 City South
39 City Road East
Manchester
Lancashire
M15 4QA
Director NameLinda Hutchings
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Formation Agent
Correspondence Address143a Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameDaniel John Hutchings
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Spring Close
Lees
Oldham
Lancashire
OL4 5BB
Secretary NameMichelle Elizabeth Mackay
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2007)
RoleCompany Director
Correspondence Address20 High Peak Road
Ashton Under Lyne
Lancashire
OL6 9BJ

Location

Registered Address60 Beckett Street
Lees
Oldham
Lancs
OL4 3JY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Return made up to 22/03/09; full list of members (4 pages)
13 May 2009Return made up to 22/03/09; full list of members (4 pages)
16 February 2009Accounts made up to 31 March 2008 (1 page)
16 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
29 July 2008Return made up to 22/03/08; full list of members (6 pages)
29 July 2008Return made up to 22/03/08; full list of members (6 pages)
8 March 2008Return made up to 22/03/07; no change of members (6 pages)
8 March 2008Return made up to 22/03/07; no change of members (6 pages)
3 March 2008Accounts made up to 31 March 2007 (1 page)
3 March 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 May 2007Secretary resigned (1 page)
25 May 2007Secretary resigned (1 page)
20 December 2006Registered office changed on 20/12/06 from: c/o, stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
20 December 2006Registered office changed on 20/12/06 from: c/o, stephen hughes partnership 143A union street oldham OL1 1TE (1 page)
20 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 December 2006Accounts made up to 31 March 2006 (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
16 May 2006Return made up to 22/03/06; full list of members (3 pages)
16 May 2006Return made up to 22/03/06; full list of members (3 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
23 January 2006Accounts made up to 31 March 2005 (1 page)
11 May 2005Return made up to 22/03/05; full list of members (4 pages)
11 May 2005Return made up to 22/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(4 pages)
16 August 2004Secretary's particulars changed (1 page)
16 August 2004Secretary's particulars changed (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (2 pages)
22 March 2004Incorporation (10 pages)