Company NamePantech Engineering Limited
Company StatusDissolved
Company Number02063940
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Neil Leslie Francis Bushell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41a Victoria Road
Laindon
Basildon
Essex
SS15 6AW
Director NamePeter John Thomas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address63 Bull Lane
Rayleigh
Essex
SS11 8YB
Secretary NamePeter John Thomas
NationalityBritish
StatusClosed
Appointed14 September 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 15 March 2005)
RoleCompany Director
Correspondence Address63 Bull Lane
Rayleigh
Essex
SS11 8YB

Location

Registered Address107 The Broadway
Leigh On Sea
Essex
SS9 1PG
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,014
Cash£454
Current Liabilities£40,269

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
15 October 2004Application for striking-off (1 page)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 September 2003Return made up to 14/09/03; full list of members (7 pages)
11 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
9 October 2002Return made up to 14/09/02; full list of members (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 September 2001Return made up to 14/09/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 September 2000Return made up to 14/09/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 September 1999Return made up to 14/09/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 September 1998Return made up to 14/09/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
19 September 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 September 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 14/09/95; no change of members (4 pages)
11 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 September 1995Registered office changed on 05/09/95 from: 13 david mews porter street london W1M 1HW (1 page)