Company NamePanther Programming Solutions Limited
DirectorRichard Charles Foster
Company StatusActive - Proposal to Strike off
Company Number02995820
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Richard Charles Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1994(same day as company formation)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address28 Oak View Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameAudrey Lilian Foster
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Wiltshire Avenue
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9EH
Secretary NameAudrey Lilian Foster
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Wiltshire Avenue
Burton Upon Stather
Scunthorpe
South Humberside
DN15 9EH
Director NameJayne Marie O`Sullivan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 April 2017)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Oak View Rise
Harlow Wood
Mansfield
Nottinghamshire
NG18 4UT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 November 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£10
Cash£11,422
Current Liabilities£23,592

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 November 2022 (1 year, 5 months ago)
Next Return Due13 December 2023 (overdue)

Filing History

29 November 2023Micro company accounts made up to 28 February 2023 (2 pages)
29 November 2022Confirmation statement made on 29 November 2022 with updates (5 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
20 December 2021Confirmation statement made on 29 November 2021 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
7 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 August 2019Previous accounting period extended from 30 August 2018 to 28 February 2019 (1 page)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
16 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 April 2017Termination of appointment of Audrey Lilian Foster as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Jayne Marie O`Sullivan as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Audrey Lilian Foster as a secretary on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Audrey Lilian Foster as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Jayne Marie O`Sullivan as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Audrey Lilian Foster as a secretary on 1 April 2017 (1 page)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
29 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 29 March 2016 (1 page)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(6 pages)
13 January 2016Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(6 pages)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(6 pages)
15 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(6 pages)
5 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Jayne Marie O`Sullivan on 28 November 2009 (2 pages)
19 January 2010Director's details changed for Richard Charles Foster on 28 November 2009 (2 pages)
19 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Richard Charles Foster on 28 November 2009 (2 pages)
19 January 2010Director's details changed for Audrey Lilian Foster on 28 November 2009 (2 pages)
19 January 2010Director's details changed for Jayne Marie O`Sullivan on 28 November 2009 (2 pages)
19 January 2010Director's details changed for Audrey Lilian Foster on 28 November 2009 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 December 2008Return made up to 29/11/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
25 January 2008Return made up to 29/11/07; full list of members (3 pages)
25 January 2008Return made up to 29/11/07; full list of members (3 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
19 February 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
8 January 2007Return made up to 29/11/06; full list of members (3 pages)
8 January 2007Return made up to 29/11/06; full list of members (3 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
9 June 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
9 June 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
21 December 2005Return made up to 29/11/05; full list of members (3 pages)
21 December 2005Return made up to 29/11/05; full list of members (3 pages)
18 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
18 April 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
15 December 2004Return made up to 29/11/04; full list of members (7 pages)
15 December 2004Return made up to 29/11/04; full list of members (7 pages)
29 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
29 April 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
18 December 2003Return made up to 29/11/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
14 May 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
3 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
2 June 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
19 April 2001Full accounts made up to 30 November 2000 (9 pages)
19 April 2001Full accounts made up to 30 November 2000 (9 pages)
5 January 2001Return made up to 29/11/00; full list of members (7 pages)
5 January 2001Return made up to 29/11/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 November 1999 (9 pages)
7 March 2000Full accounts made up to 30 November 1999 (9 pages)
30 December 1999Return made up to 29/11/99; full list of members (7 pages)
30 December 1999Return made up to 29/11/99; full list of members (7 pages)
22 February 1999Full accounts made up to 30 November 1998 (9 pages)
22 February 1999Full accounts made up to 30 November 1998 (9 pages)
14 January 1999Registered office changed on 14/01/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
14 January 1999Registered office changed on 14/01/99 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
15 December 1998Return made up to 29/11/98; full list of members (6 pages)
15 December 1998Return made up to 29/11/98; full list of members (6 pages)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend essex SS1 2LZ (1 page)
16 June 1998Registered office changed on 16/06/98 from: 50 southchurch road southend essex SS1 2LZ (1 page)
2 March 1998Full accounts made up to 30 November 1997 (10 pages)
2 March 1998Full accounts made up to 30 November 1997 (10 pages)
23 December 1997Return made up to 29/11/97; full list of members (6 pages)
23 December 1997Return made up to 29/11/97; full list of members (6 pages)
12 February 1997Full accounts made up to 30 November 1996 (9 pages)
12 February 1997Full accounts made up to 30 November 1996 (9 pages)
16 December 1996Return made up to 29/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1996Return made up to 29/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1996Return made up to 29/11/95; full list of members (7 pages)
22 July 1996Return made up to 29/11/95; full list of members (7 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
15 January 1996Full accounts made up to 30 November 1995 (10 pages)
15 January 1996Full accounts made up to 30 November 1995 (10 pages)