Company NamePanini's Limited
DirectorJosie Anne Prevost
Company StatusDissolved
Company Number03407576
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJosie Anne Prevost
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(2 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Executive
Correspondence Address19 Highfield Place
Epping
Essex
CM16 4DB
Secretary NameMelissa Louise Arnell
NationalityBritish
StatusCurrent
Appointed17 May 2000(2 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address14 Tunstall Avenue
Hainault
Essex
IG6 3EG
Director NameTimothy Edward McCarthy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleOperations Director
Correspondence AddressFairstead Hall Great Warley Street
Great Warley
Brentwood
Essex
CM13 3JP
Director NameStewart Hagerty
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 March 1999)
RoleManaging Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Secretary NameStewart Hagerty
NationalityBritish
StatusResigned
Appointed23 July 1998(1 year after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 March 1999)
RoleManaging Director
Correspondence AddressThe Chapel
Bayham Estate
Lamberhurst
Kent
TN3 8BG
Director NameFlynn Philip Prevost
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address5 Theydon Grove
Epping
Essex
CM16 4PU
Secretary NameJosie Anne Prevost
NationalityBritish
StatusResigned
Appointed18 March 1999(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address5 Theydon Grove
Epping
Essex
CM16 4PU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2003Dissolved (1 page)
27 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2002Liquidators statement of receipts and payments (5 pages)
22 May 2002Liquidators statement of receipts and payments (5 pages)
30 May 2001Statement of affairs (7 pages)
30 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2001Appointment of a voluntary liquidator (1 page)
11 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2001Registered office changed on 27/04/01 from: chapmans 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
8 February 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
23 October 2000Return made up to 23/07/00; full list of members (6 pages)
27 September 2000Director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Secretary resigned (1 page)
24 May 2000Accounts for a dormant company made up to 31 July 1998 (2 pages)
24 May 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
22 September 1999Return made up to 23/07/99; full list of members (6 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
23 March 1999Return made up to 23/07/98; full list of members (6 pages)
10 February 1999Registered office changed on 10/02/99 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
5 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed;new director appointed (2 pages)
23 July 1997Incorporation (17 pages)