PANTHER SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

PANTHER SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05034061

Incorporation date

03/02/2004

Size

-

Contacts

Registered address

Registered address

1-3 Cheam Road, Ewell, Surrey KT17 1SPCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2004)
dot icon20/09/2010
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2010
First Gazette notice for compulsory strike-off
dot icon15/02/2010
Total exemption full accounts made up to 2009-02-28
dot icon03/02/2010
Previous accounting period shortened from 2009-08-31 to 2009-02-28
dot icon11/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/06/2009
Registered office changed on 09/06/2009 from effra house 34 high street ewell surrey KT17 1RW
dot icon18/02/2009
Return made up to 04/02/09; full list of members
dot icon18/02/2009
Appointment Terminated Secretary natalie freeman
dot icon18/02/2009
Director and Secretary's Change of Particulars / deborah freeman / 19/02/2009 / HouseName/Number was: , now: 97; Street was: 59 belvedere gardens, now: douglas road; Post Town was: west molesey, now: esher; Post Code was: KT8 2TB, now: KT10 8BG
dot icon18/02/2009
Director's Change of Particulars / martin freeman / 19/02/2009 / HouseName/Number was: , now: 97; Street was: 59 belvedere gardens, now: douglas road; Post Town was: west molesey, now: esher; Post Code was: KT8 2TB, now: KT10 8BG
dot icon17/11/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/08/2008
Director and secretary appointed natalie suzanne freeman
dot icon04/08/2008
Appointment Terminated Director ivy fairhead
dot icon04/08/2008
Appointment Terminated Director sidney fairhead
dot icon16/05/2008
Certificate of change of name
dot icon25/02/2008
Return made up to 04/02/08; full list of members
dot icon08/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon21/02/2007
Return made up to 04/02/07; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon20/02/2006
New director appointed
dot icon15/02/2006
Return made up to 04/02/06; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon15/02/2006
Director's particulars changed
dot icon13/02/2006
Certificate of change of name
dot icon16/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/02/2005
Return made up to 04/02/05; full list of members
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
Ad 06/04/04--------- £ si 498@1=498 £ ic 2/500
dot icon24/03/2004
Accounting reference date shortened from 28/02/05 to 31/08/04
dot icon11/03/2004
New director appointed
dot icon11/03/2004
New secretary appointed
dot icon12/02/2004
Secretary resigned
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Registered office changed on 13/02/04 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon03/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
03/02/2004 - 03/02/2004
3962
Theydon Nominees Limited
Nominee Director
03/02/2004 - 03/02/2004
5513
Freeman, Deborah Susan
Secretary
03/02/2004 - Present
-
Fairhead, David William
Director
05/04/2004 - Present
-
Freeman, Martin Charles
Director
05/04/2004 - Present
-

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 PANTHER SUPPLIES LIMITED

PANTHER SUPPLIES LIMITED is an(a) Dissolved company incorporated on 03/02/2004 with the registered office located at 1-3 Cheam Road, Ewell, Surrey KT17 1SP. There are currently 5 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 PANTHER SUPPLIES LIMITED?

toggle

PANTHER SUPPLIES LIMITED is currently Dissolved. It was registered on 03/02/2004 and dissolved on 20/09/2010.

Where is PANTHER SUPPLIES LIMITED located?

toggle

PANTHER SUPPLIES LIMITED is registered at 1-3 Cheam Road, Ewell, Surrey KT17 1SP.

What does PANTHER SUPPLIES LIMITED do?

toggle

PANTHER SUPPLIES LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for PANTHER SUPPLIES LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via compulsory strike-off.