Company NamePan Investments Limited
Company StatusDissolved
Company Number00614339
CategoryPrivate Limited Company
Incorporation Date5 November 1958(65 years, 6 months ago)
Dissolution Date14 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Philippa Susan Odell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(32 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 14 July 2010)
RoleCompany Director
Correspondence AddressSouth Ness House 27 Twageos Road
Lerwick
Shetland
ZE1 0BB
Scotland
Director NameMrs Penelope Ann Roberts
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1991(32 years, 11 months after company formation)
Appointment Duration18 years, 8 months (closed 14 July 2010)
RoleCompany Director
Correspondence Address15b Church Street
Hayfield
High Peak
SK22 2JE
Director NameMrs Josephine Arbon
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(32 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressSunrise Of Bramhall 1 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMrs Lorraine Patricia Kennedy
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(32 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Claremont Road
Marlow
Buckinghamshire
SL7 1BW
Secretary NameMrs Josephine Arbon
NationalityBritish
StatusResigned
Appointed23 October 1991(32 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Correspondence AddressSunrise Of Bramhall 1 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HW

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£520,456
Cash£578,987
Current Liabilities£86,601

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2010Final Gazette dissolved following liquidation (1 page)
14 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
14 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2009Appointment terminated director and secretary josephine arbon (1 page)
20 April 2009Appointment Terminated Director lorraine kennedy (1 page)
20 April 2009Appointment terminated director lorraine kennedy (1 page)
20 April 2009Registered office changed on 20/04/2009 from geo little sebire & co oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
20 April 2009Registered office changed on 20/04/2009 from geo little sebire & co oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
20 April 2009Appointment Terminated Director and Secretary josephine arbon (1 page)
9 April 2009Declaration of solvency (3 pages)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Appointment of a voluntary liquidator (1 page)
9 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-31
(1 page)
9 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2009Declaration of solvency (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 23/10/08; full list of members (5 pages)
5 December 2008Registered office changed on 05/12/2008 from geo. Little, sebire & co. 2 Cecil court london rd enfield middx. EN2 6DG (1 page)
5 December 2008Director and secretary's change of particulars / josephine arbon / 22/10/2008 (1 page)
5 December 2008Director and Secretary's Change of Particulars / josephine arbon / 22/10/2008 / HouseName/Number was: , now: sunrise of bramhall; Street was: 11 beulah road, now: 1 dairyground road; Area was: , now: bramhall; Post Town was: epping, now: stockport; Region was: essex, now: cheshire; Post Code was: CM16 6RH, now: SK7 2HW; Country was: , now: united k (1 page)
5 December 2008Registered office changed on 05/12/2008 from geo. Little, sebire & co. 2 cecil court london rd enfield middx. EN2 6DG (1 page)
5 December 2008Return made up to 23/10/08; full list of members (5 pages)
4 December 2008Director's Change of Particulars / philippa odell / 23/10/2008 / HouseName/Number was: , now: south ness house; Street was: the new house pishiobury drive, now: 27 twageos road; Area was: , now: lerwick; Post Town was: sawbridgeworth, now: shetland; Region was: hertfordshire, now: ; Post Code was: CM21 0AF, now: ZE1 0BB; Country was: , now: united (1 page)
4 December 2008Director's change of particulars / philippa odell / 23/10/2008 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 23/10/07; full list of members (3 pages)
26 November 2007Return made up to 23/10/07; full list of members (3 pages)
17 November 2006Return made up to 23/10/06; full list of members (3 pages)
17 November 2006Return made up to 23/10/06; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 23/10/05; full list of members (3 pages)
27 October 2005Return made up to 23/10/05; full list of members (3 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Return made up to 23/10/04; full list of members (9 pages)
10 November 2004Return made up to 23/10/04; full list of members (9 pages)
6 November 2003Return made up to 23/10/03; full list of members (9 pages)
6 November 2003Return made up to 23/10/03; full list of members (9 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2002Return made up to 23/10/02; full list of members (9 pages)
4 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 23/10/01; full list of members (8 pages)
2 November 2001Return made up to 23/10/01; full list of members (8 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Return made up to 23/10/00; full list of members (8 pages)
21 November 2000Return made up to 23/10/00; full list of members (8 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 November 1999Return made up to 23/10/99; full list of members (8 pages)
9 November 1999Return made up to 23/10/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(8 pages)
1 December 1998Return made up to 23/10/98; no change of members (4 pages)
1 December 1998Return made up to 23/10/98; no change of members (4 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
12 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 November 1997Return made up to 23/10/97; full list of members (6 pages)
17 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 November 1996Return made up to 23/10/96; full list of members (6 pages)
20 November 1996Return made up to 23/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 November 1995Return made up to 23/10/95; no change of members (4 pages)
24 November 1995Return made up to 23/10/95; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)