PAN INTERIORS LIMITED

Register to unlock more data on OkredoRegister

PAN INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03515209

Incorporation date

22/02/1998

Size

Full

Contacts

Registered address

Registered address

81 Station Road, Marlow, Bucks SL7 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1998)
dot icon08/02/2017
Final Gazette dissolved following liquidation
dot icon08/11/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2016
Liquidators' statement of receipts and payments to 2015-11-20
dot icon02/02/2015
Liquidators' statement of receipts and payments to 2014-11-20
dot icon06/01/2014
Liquidators' statement of receipts and payments to 2013-11-20
dot icon13/05/2013
Insolvency filing
dot icon13/05/2013
Insolvency filing
dot icon08/04/2013
Registered office address changed from Rsm Tenon Recovery First Floor Davidson House the Forbury Reading Berkshire RG1 3EU on 2013-04-09
dot icon04/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/04/2013
Appointment of a voluntary liquidator
dot icon02/01/2013
Liquidators' statement of receipts and payments to 2012-11-20
dot icon22/12/2011
Administrator's progress report to 2011-11-21
dot icon20/11/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/09/2011
Result of meeting of creditors
dot icon23/08/2011
Statement of administrator's proposal
dot icon12/07/2011
Registered office address changed from , St Peters House 6-8 High Street, Iver, Buckinghamshire, SL0 9NG on 2011-07-13
dot icon07/07/2011
Appointment of an administrator
dot icon13/04/2011
Resolutions
dot icon07/04/2011
Appointment of Mrs Toni Michelle Johnstone as a secretary
dot icon07/04/2011
Appointment of Mrs Christina Fernberg as a secretary
dot icon06/04/2011
Termination of appointment of Toni Johnstone as a director
dot icon06/04/2011
Termination of appointment of Christina Fernberg as a director
dot icon09/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/10/2010
Full accounts made up to 2010-04-30
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Register inspection address has been changed
dot icon03/02/2010
Appointment of Timothy Arthur Spence as a director
dot icon15/01/2010
Appointment of Toni Michelle Johnstone as a director
dot icon15/01/2010
Appointment of Christina Fernberg as a director
dot icon05/01/2010
Resolutions
dot icon24/10/2009
Full accounts made up to 2009-04-30
dot icon21/07/2009
Registered office changed on 22/07/2009 from, unit 4 salisbury road, uxbridge industrial estate, uxbridge, middlesex, UB8 2RZ
dot icon20/04/2009
Return made up to 23/02/09; no change of members
dot icon01/11/2008
Full accounts made up to 2008-04-30
dot icon26/06/2008
Duplicate mortgage certificatecharge no:7
dot icon26/06/2008
Duplicate mortgage certificatecharge no:7
dot icon10/06/2008
395
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon26/03/2008
Return made up to 23/02/08; full list of members
dot icon11/02/2008
Full accounts made up to 2007-04-30
dot icon25/09/2007
Return made up to 23/02/07; full list of members
dot icon10/09/2007
Director's particulars changed
dot icon30/10/2006
Full accounts made up to 2006-04-30
dot icon31/07/2006
Return made up to 23/02/06; full list of members
dot icon10/07/2006
Registered office changed on 11/07/06 from: 3 brook business centre, cowley mill road, uxbridge, middlesex UB8 2FX
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon20/11/2005
New director appointed
dot icon15/09/2005
Full accounts made up to 2005-04-30
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Declaration of satisfaction of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 23/02/05; full list of members
dot icon20/09/2004
New director appointed
dot icon31/08/2004
Full accounts made up to 2004-04-30
dot icon06/04/2004
Return made up to 23/02/04; full list of members
dot icon10/11/2003
Ad 18/07/03--------- £ si 19998@1=19998 £ ic 102/20100
dot icon10/11/2003
£ nc 2000/101000 18/07/03
dot icon10/11/2003
Memorandum and Articles of Association
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon15/10/2003
Full accounts made up to 2003-04-30
dot icon24/03/2003
Return made up to 23/02/03; full list of members
dot icon24/11/2002
Memorandum and Articles of Association
dot icon24/11/2002
Resolutions
dot icon08/10/2002
Accounts for a small company made up to 2002-04-30
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon26/06/2002
Declaration of satisfaction of mortgage/charge
dot icon04/04/2002
Return made up to 23/02/02; full list of members
dot icon20/01/2002
Particulars of mortgage/charge
dot icon28/08/2001
Accounts for a small company made up to 2001-04-30
dot icon09/08/2001
Miscellaneous
dot icon11/06/2001
Miscellaneous
dot icon11/06/2001
Registered office changed on 12/06/01 from: c/o seymour taylor & co, 57 london road, high wycombe, buckinghamshire HP11 1BS
dot icon22/02/2001
Return made up to 23/02/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-04-30
dot icon05/07/2000
Return made up to 23/02/00; full list of members
dot icon05/07/2000
Secretary resigned
dot icon05/07/2000
New secretary appointed
dot icon22/03/2000
Full accounts made up to 1999-04-30
dot icon26/01/2000
Accounting reference date shortened from 28/02/00 to 30/04/99
dot icon18/05/1999
Director resigned
dot icon14/03/1999
Return made up to 23/02/99; full list of members
dot icon10/08/1998
Particulars of mortgage/charge
dot icon10/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Ad 01/07/98--------- £ si 100@1=100 £ ic 2/102
dot icon09/07/1998
Resolutions
dot icon09/07/1998
£ nc 1000/2000 01/07/98
dot icon09/07/1998
Director's particulars changed
dot icon09/07/1998
New director appointed
dot icon09/06/1998
Particulars of mortgage/charge
dot icon25/02/1998
Director resigned
dot icon25/02/1998
Secretary resigned
dot icon25/02/1998
New director appointed
dot icon25/02/1998
New secretary appointed;new director appointed
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon22/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barron, David
Director
30/06/1998 - 17/04/1999
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/02/1998 - 22/02/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/02/1998 - 22/02/1998
36021
Spence, Timothy Arthur
Director
10/08/2008 - Present
5
Milne, Stephen Andrew Austen
Director
22/02/1998 - 22/02/1998
59

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAN INTERIORS LIMITED

PAN INTERIORS LIMITED is an(a) Dissolved company incorporated on 22/02/1998 with the registered office located at 81 Station Road, Marlow, Bucks SL7 1NS. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAN INTERIORS LIMITED?

toggle

PAN INTERIORS LIMITED is currently Dissolved. It was registered on 22/02/1998 and dissolved on 08/02/2017.

Where is PAN INTERIORS LIMITED located?

toggle

PAN INTERIORS LIMITED is registered at 81 Station Road, Marlow, Bucks SL7 1NS.

What does PAN INTERIORS LIMITED do?

toggle

PAN INTERIORS LIMITED operates in the Other building completion (45.45 - SIC 2003) sector.

What is the latest filing for PAN INTERIORS LIMITED?

toggle

The latest filing was on 08/02/2017: Final Gazette dissolved following liquidation.