PANEL SHOP LIMITED

Register to unlock more data on OkredoRegister

PANEL SHOP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02762458

Incorporation date

05/11/1992

Size

Full

Contacts

Registered address

Registered address

The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon05/11/2014
Final Gazette dissolved following liquidation
dot icon05/08/2014
Notice of move from Administration to Dissolution on 2014-07-14
dot icon23/07/2014
Administrator's progress report to 2014-07-14
dot icon07/07/2014
Administrator's progress report to 2014-06-03
dot icon23/01/2014
Administrator's progress report to 2013-12-03
dot icon06/08/2013
Notice of extension of period of Administration
dot icon26/06/2013
Administrator's progress report to 2013-06-03
dot icon25/06/2013
Notice of vacation of office by administrator
dot icon25/06/2013
Insolvency filing
dot icon25/06/2013
Notice of appointment of replacement/additional administrator
dot icon25/02/2013
Administrator's progress report to 2013-01-21
dot icon07/02/2013
Notice of extension of period of Administration
dot icon02/09/2012
Administrator's progress report to 2012-07-25
dot icon03/05/2012
Termination of appointment of William Cheesebrough as a director
dot icon01/05/2012
Notice of extension of time period of the administration
dot icon18/03/2012
Statement of administrator's proposal
dot icon18/03/2012
Statement of affairs with form 2.14B
dot icon26/02/2012
Director's details changed for Mr William Graham Cheesebrough on 2012-02-01
dot icon07/02/2012
Registered office address changed from Unit B Riccall Business Park Selby Road Riccall YO19 6QR on 2012-02-08
dot icon07/02/2012
Appointment of an administrator
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 6
dot icon11/01/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-11-30
dot icon07/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon01/11/2010
Director's details changed for Mr William Graham Cheesebrough on 2010-11-01
dot icon31/08/2010
Director's details changed for Mr Robert Charles Sinclair on 2010-08-27
dot icon24/05/2010
Accounts for a small company made up to 2009-11-30
dot icon06/05/2010
Director's details changed for Mr Robert Charles Sinclair on 2010-05-01
dot icon06/05/2010
Director's details changed for Mr William Graham Cheesebrough on 2010-05-01
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon05/11/2009
Director's details changed for Robert Sinclair on 2009-10-01
dot icon05/11/2009
Director's details changed for William Graham Cheesebrough on 2009-10-01
dot icon05/11/2009
Director's details changed for Mark Edward Bowman on 2009-10-01
dot icon04/06/2009
Accounts for a medium company made up to 2008-11-30
dot icon11/11/2008
Return made up to 06/11/08; full list of members
dot icon04/04/2008
Accounts for a medium company made up to 2007-11-30
dot icon04/03/2008
Registered office changed on 05/03/2008 from leodis court, 45 knowsthorpe lane, cross green industrial park, leeds west yorkshire LS9 0PF
dot icon12/11/2007
Return made up to 06/11/07; full list of members
dot icon18/09/2007
Memorandum and Articles of Association
dot icon14/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Certificate of change of name
dot icon02/04/2007
Accounts for a medium company made up to 2006-11-30
dot icon21/11/2006
Return made up to 06/11/06; full list of members
dot icon21/11/2006
Registered office changed on 22/11/06 from: leodis court 45 knowsthorpe lane crossgreen industrial park leeds LS9 0PF
dot icon12/11/2006
Full accounts made up to 2005-11-30
dot icon07/09/2006
New director appointed
dot icon30/11/2005
Return made up to 06/11/05; full list of members
dot icon30/11/2005
Director's particulars changed
dot icon22/09/2005
Full accounts made up to 2004-11-30
dot icon31/08/2005
Particulars of mortgage/charge
dot icon20/02/2005
Return made up to 06/11/04; full list of members
dot icon04/10/2004
Full accounts made up to 2003-11-30
dot icon10/11/2003
Return made up to 06/11/03; full list of members
dot icon04/10/2003
Full accounts made up to 2002-11-30
dot icon19/12/2002
Return made up to 06/11/02; full list of members
dot icon06/05/2002
Full accounts made up to 2001-11-30
dot icon09/01/2002
Return made up to 06/11/01; full list of members
dot icon08/01/2002
Registered office changed on 09/01/02 from: unit 1 elland terrace new princess street leeds LS11 9NW
dot icon18/12/2001
Accounts for a small company made up to 2000-11-30
dot icon09/11/2000
Return made up to 06/11/00; full list of members
dot icon01/10/2000
Accounts for a small company made up to 1999-11-30
dot icon09/11/1999
Return made up to 06/11/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-11-30
dot icon18/11/1998
Return made up to 06/11/98; full list of members
dot icon29/09/1998
Accounts for a small company made up to 1997-11-30
dot icon19/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Return made up to 06/11/97; full list of members
dot icon23/07/1997
Particulars of mortgage/charge
dot icon05/06/1997
Accounts for a small company made up to 1996-11-30
dot icon12/03/1997
Registered office changed on 13/03/97 from: unit 1 elland terrace new princess street leeds LS11 9NW
dot icon06/11/1996
Return made up to 06/11/96; full list of members
dot icon25/07/1996
Resolutions
dot icon24/07/1996
Accounts for a small company made up to 1995-11-30
dot icon13/11/1995
Return made up to 06/11/95; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1994-11-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 06/11/94; full list of members
dot icon20/03/1994
Registered office changed on 21/03/94 from: sandon mount hunslet leeds LS10 2DT
dot icon15/03/1994
Accounts for a small company made up to 1993-11-30
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon16/12/1993
Return made up to 06/11/93; full list of members
dot icon20/05/1993
Particulars of mortgage/charge
dot icon17/04/1993
Ad 23/03/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon17/04/1993
Resolutions
dot icon17/04/1993
£ nc 1000/10000 23/03/93
dot icon30/03/1993
Registered office changed on 31/03/93 from: 20 kirkgate sherburn in elmet leeds LS25 6BL
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New secretary appointed;new director appointed
dot icon11/11/1992
Director resigned
dot icon11/11/1992
Secretary resigned
dot icon11/11/1992
Registered office changed on 12/11/92 from: 12 york place leeds W. yorkshire LS1 2DS
dot icon05/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
05/11/1992 - 05/11/1992
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
05/11/1992 - 05/11/1992
12820
Bowman, Mark Edward
Director
05/11/1992 - Present
7
Cheesebrough, William Graham
Director
31/08/2006 - 26/02/2012
7
Bowman, Mark Edward
Secretary
05/11/1992 - Present
1

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 PANEL SHOP LIMITED

PANEL SHOP LIMITED is an(a) Dissolved company incorporated on 05/11/1992 with the registered office located at The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS. There are currently 3 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 PANEL SHOP LIMITED?

toggle

PANEL SHOP LIMITED is currently Dissolved. It was registered on 05/11/1992 and dissolved on 05/11/2014.

Where is PANEL SHOP LIMITED located?

toggle

PANEL SHOP LIMITED is registered at The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire S11 9PS.

What does PANEL SHOP LIMITED do?

toggle

PANEL SHOP LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for PANEL SHOP LIMITED?

toggle

The latest filing was on 05/11/2014: Final Gazette dissolved following liquidation.