PANELDELUXE COMPANY LIMITED

Register to unlock more data on OkredoRegister

PANELDELUXE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02910660

Incorporation date

20/03/1994

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon10/01/2018
Final Gazette dissolved following liquidation
dot icon10/10/2017
Return of final meeting in a members' voluntary winding up
dot icon16/01/2017
Declaration of solvency
dot icon20/12/2016
Registered office address changed from Stansfield House Chester Business Park Chester CH4 9QQ to 30 Finsbury Square London EC2P 2YU on 2016-12-20
dot icon18/12/2016
Appointment of a voluntary liquidator
dot icon18/12/2016
Resolutions
dot icon01/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon07/12/2015
Director's details changed for Jonathan Paul Metcalfe on 2015-10-16
dot icon05/05/2015
Appointment of Mr David James Walker as a director on 2015-04-24
dot icon28/04/2015
Termination of appointment of Colin Walter Bradley as a director on 2015-04-24
dot icon17/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Philip Evans as a director
dot icon08/05/2013
Appointment of Jonathan Paul Metcalfe as a director
dot icon30/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/11/2012
Certificate of change of name
dot icon19/10/2012
Certificate of change of name
dot icon03/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon24/11/2011
Registered office address changed from C/O Mbna Europe Bank Ltd Stansfield House Chester Business Park Chester CH4 9QQ on 2011-11-24
dot icon29/03/2011
Director's details changed for Colin Walter Bradley on 2011-03-29
dot icon23/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon21/03/2011
Appointment of Colin Walter Bradley as a director
dot icon21/03/2011
Termination of appointment of Michele Greene as a director
dot icon18/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/03/2010
Director's details changed for Jonathan Bernard West on 2010-03-04
dot icon25/01/2010
Consolidation of shares on 2009-12-18
dot icon28/11/2009
Resolutions
dot icon27/11/2009
Director's details changed for Jonathan Bernard West on 2009-11-27
dot icon25/11/2009
Director's details changed for Philip John Evans on 2009-11-19
dot icon10/06/2009
Full accounts made up to 2008-12-31
dot icon06/05/2009
Director appointed jonathan bernard west
dot icon06/05/2009
Resolutions
dot icon14/04/2009
Appointment terminated director anthony marks
dot icon19/03/2009
Return made up to 25/02/09; full list of members
dot icon13/03/2008
Secretary's change of particulars / alyson mulholland / 12/03/2008
dot icon13/03/2008
Return made up to 25/02/08; full list of members
dot icon12/03/2008
Full accounts made up to 2007-12-31
dot icon04/12/2007
Director resigned
dot icon16/05/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Return made up to 25/02/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon06/02/2007
Director's particulars changed
dot icon19/01/2007
New director appointed
dot icon01/09/2006
Auditor's resignation
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon27/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon01/03/2006
Return made up to 25/02/06; full list of members
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New director appointed
dot icon27/10/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon24/05/2005
Secretary resigned;director resigned
dot icon24/05/2005
New secretary appointed
dot icon24/03/2005
Return made up to 25/02/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon02/09/2004
Director's particulars changed
dot icon23/03/2004
Registered office changed on 23/03/04 from: stansfield house chester business park chester cheshire CH4 9QQ
dot icon23/03/2004
Return made up to 25/02/04; full list of members
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Director resigned
dot icon22/05/2003
Return made up to 25/02/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon19/04/2002
Full accounts made up to 2001-12-31
dot icon08/04/2002
Return made up to 25/02/02; full list of members
dot icon09/08/2001
Director resigned
dot icon09/08/2001
New director appointed
dot icon11/05/2001
Return made up to 25/02/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon13/04/2001
New director appointed
dot icon10/12/2000
Full accounts made up to 1999-12-31
dot icon25/10/2000
New director appointed
dot icon25/10/2000
Director resigned
dot icon05/07/2000
Director's particulars changed
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Auditor's resignation
dot icon30/03/2000
Return made up to 25/02/00; full list of members
dot icon19/12/1999
New director appointed
dot icon16/12/1999
Ad 10/12/99--------- £ si 2000000@1=2000000 £ ic 2/2000002
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
Secretary resigned;director resigned
dot icon17/05/1999
Full accounts made up to 1998-12-31
dot icon23/03/1999
Return made up to 25/02/99; full list of members
dot icon19/08/1998
Auditor's resignation
dot icon30/03/1998
Full accounts made up to 1997-12-31
dot icon13/03/1998
Return made up to 25/02/98; full list of members
dot icon19/01/1998
£ nc 1000/20000000 12/03/97
dot icon22/12/1997
New director appointed
dot icon22/12/1997
Director resigned
dot icon28/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
£ nc 1000/19901000 12/03/97
dot icon20/03/1997
Return made up to 01/03/97; no change of members
dot icon01/11/1996
Accounts for a dormant company made up to 1995-12-31
dot icon26/03/1996
Return made up to 19/03/96; no change of members
dot icon16/01/1996
Director resigned;new director appointed
dot icon13/10/1995
Director resigned
dot icon08/06/1995
Secretary's particulars changed
dot icon09/05/1995
Return made up to 21/03/95; full list of members
dot icon13/04/1995
Accounts for a dormant company made up to 1994-12-31
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon07/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Director's particulars changed
dot icon19/07/1994
Accounting reference date notified as 31/12
dot icon19/07/1994
Resolutions
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
New director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon08/04/1994
Director resigned;new director appointed
dot icon08/04/1994
Secretary resigned;new secretary appointed
dot icon08/04/1994
Registered office changed on 08/04/94 from: 1 mitchell lane bristol BS1 6BU
dot icon21/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Robin
Director
19/05/1994 - 31/03/2005
25
De Angelo, Salvatore Andrew
Director
14/12/2003 - 30/01/2006
17
Stables, Alastair Michael
Director
10/12/1997 - 12/08/1999
17
Blewett, Patrick Michael
Director
30/12/1995 - 10/12/1997
11
Bradley, Colin Walter
Director
30/01/2006 - 29/04/2006
64

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 PANELDELUXE COMPANY LIMITED

PANELDELUXE COMPANY LIMITED is an(a) Dissolved company incorporated on 20/03/1994 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 4 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 PANELDELUXE COMPANY LIMITED?

toggle

PANELDELUXE COMPANY LIMITED is currently Dissolved. It was registered on 20/03/1994 and dissolved on 09/01/2018.

Where is PANELDELUXE COMPANY LIMITED located?

toggle

PANELDELUXE COMPANY LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does PANELDELUXE COMPANY LIMITED do?

toggle

PANELDELUXE COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for PANELDELUXE COMPANY LIMITED?

toggle

The latest filing was on 10/01/2018: Final Gazette dissolved following liquidation.