THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02543109

Incorporation date

24/09/1990

Size

-

Contacts

Registered address

Registered address

103-105 Brighton Road, Coulsdon, Surrey CR5 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1990)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon27/02/2012
Application to strike the company off the register
dot icon04/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon17/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon14/10/2010
Director's details changed for Ann Christine Tucek on 2009-11-05
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon14/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon26/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon11/12/2008
Return made up to 25/09/08; full list of members
dot icon10/12/2008
Director and Secretary's Change of Particulars / robin tucek / 05/01/2008 / HouseName/Number was: , now: 89A; Street was: quince tree cottage, now: st james road; Area was: school hill, now: ; Post Town was: heathfield, now: tunbridge wells; Region was: east sussex, now: kent; Post Code was: TN21 9AE, now: TN1 2HH; Country was: , now: england
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 25/09/07; no change of members
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 25/09/06; no change of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon12/10/2005
Return made up to 25/09/05; full list of members
dot icon17/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon31/01/2005
Return made up to 25/09/04; no change of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/10/2003
Return made up to 25/09/03; no change of members
dot icon28/10/2003
Director's particulars changed
dot icon08/05/2003
Secretary's particulars changed;director's particulars changed
dot icon30/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon12/03/2003
Return made up to 25/09/02; full list of members
dot icon30/04/2002
Registered office changed on 01/05/02 from: ellis farm tunbridge wells road mayfield east sussex TN20 6NU
dot icon08/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 25/09/01; no change of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon29/11/2000
Return made up to 25/09/00; no change of members
dot icon29/11/2000
Director's particulars changed
dot icon27/07/2000
Full accounts made up to 1999-06-30
dot icon02/03/2000
Return made up to 25/09/99; full list of members
dot icon02/03/2000
Secretary's particulars changed;director's particulars changed
dot icon04/01/2000
Registered office changed on 05/01/00 from: spinney farmhouse holbans broad oak heathfield east sussex TN21 8XE
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon22/10/1998
Return made up to 25/09/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-06-30
dot icon04/01/1998
Return made up to 25/09/97; no change of members
dot icon04/01/1998
Director resigned
dot icon02/12/1997
Registered office changed on 03/12/97 from: douglas house east street tonbridge kent TN9 1HP
dot icon30/04/1997
Full accounts made up to 1996-06-30
dot icon06/11/1996
Return made up to 25/09/96; full list of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon05/11/1995
Return made up to 25/09/95; change of members
dot icon18/04/1995
Accounts for a small company made up to 1994-06-30
dot icon12/04/1995
Registered office changed on 13/04/95 from: the corn exchange the pantiles tunbridge wells kent TN2 5TE
dot icon23/11/1994
New director appointed
dot icon23/11/1994
Director resigned
dot icon23/11/1994
Return made up to 25/09/94; no change of members
dot icon23/11/1994
Director's particulars changed
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon31/07/1994
Director resigned
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon11/01/1994
Miscellaneous
dot icon04/01/1994
New director appointed
dot icon21/12/1993
Return made up to 25/09/93; full list of members
dot icon03/11/1993
Accounting reference date shortened from 30/09 to 30/06
dot icon24/10/1993
New director appointed
dot icon21/10/1993
Ad 20/09/93--------- £ si [email protected]=12 £ ic 149/161
dot icon21/10/1993
Ad 20/09/93--------- £ si [email protected]=12 £ ic 137/149
dot icon21/10/1993
Ad 20/09/93--------- £ si [email protected]=14 £ ic 123/137
dot icon21/10/1993
Ad 20/09/93--------- £ si [email protected]=13 £ ic 110/123
dot icon21/10/1993
Ad 05/08/93--------- £ si [email protected]=60 £ ic 50/110
dot icon21/10/1993
Ad 05/08/93--------- £ si [email protected]=15 £ ic 35/50
dot icon21/10/1993
Ad 05/08/93--------- £ si [email protected]=33 £ ic 2/35
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
£ nc 100/100000 07/06/93
dot icon23/05/1993
Accounts made up to 1992-09-30
dot icon23/05/1993
Resolutions
dot icon11/10/1992
Return made up to 25/09/92; no change of members
dot icon11/10/1992
Secretary's particulars changed
dot icon30/05/1992
Accounts made up to 1991-09-30
dot icon30/05/1992
Resolutions
dot icon14/04/1992
Return made up to 25/09/91; full list of members
dot icon26/09/1990
Director resigned;new director appointed
dot icon26/09/1990
Secretary resigned;new secretary appointed
dot icon26/09/1990
Registered office changed on 27/09/90 from: 168 whitchurch road cardiff CF4 3NA
dot icon24/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2010
dot iconLast change occurred
29/06/2010

Accounts

dot iconLast made up date
29/06/2010
dot iconNext account date
29/06/2011
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poore, Stephen Charles
Director
20/08/1993 - 04/07/1994
8
Plank, Ronald Basil
Director
05/08/1993 - 17/11/1994
-
Anthony, Christopher John
Director
03/10/1994 - 05/11/1997
-

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 THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED

THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED is an(a) Dissolved company incorporated on 24/09/1990 with the registered office located at 103-105 Brighton Road, Coulsdon, Surrey CR5 2NG. There is currently no 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 THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED?

toggle

THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED is currently Dissolved. It was registered on 24/09/1990 and dissolved on 18/06/2012.

Where is THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED located?

toggle

THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED is registered at 103-105 Brighton Road, Coulsdon, Surrey CR5 2NG.

What does THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED do?

toggle

THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for THE PANTILES ENGLISH GIN AND MINERAL WATER COMPANY LIMITED?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.