Company NamePannells Service Stations Limited
Company StatusDissolved
Company Number00681947
CategoryPrivate Limited Company
Incorporation Date30 January 1961(63 years, 3 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDonald Roy Pannell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DX
Director NameDuncan Charles Pannell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Burston Drive
Park Street
St Albans
Hertfordshire
AL2 2HR
Director NameGordon Dennis Pannell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncairn The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Director NameMalcolm John Pannell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 East Beach Road
Selsey
Chichester
West Sussex
PO20 0ES
Director NameStella Rose Pannell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncairn The Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7RN
Secretary NameMalcolm John Pannell
NationalityBritish
StatusClosed
Appointed29 March 1991(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 East Beach Road
Selsey
Chichester
West Sussex
PO20 0ES

Location

Registered AddressHillier Hopkins Fao Mr R Malone
64 Clarendon Road
Watford
Hertfordshire
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011Application to strike the company off the register (3 pages)
8 March 2011Application to strike the company off the register (3 pages)
1 May 2009Director's change of particulars / gordon pannell / 09/02/2009 (1 page)
1 May 2009Director's Change of Particulars / gordon pannell / 09/02/2009 / HouseName/Number was: , now: duncairn; Street was: meadow view, now: the grove; Area was: the pastures, now: brookmans park; Post Town was: totteridge, now: hatfield; Region was: london, now: hertfordshire; Post Code was: N20 8AN, now: AL9 7RN (1 page)
1 May 2009Registered office changed on 01/05/2009 from, chester road, borehamwood, hertfordshire, WD6 1LT (1 page)
1 May 2009Director's change of particulars / stella pannell / 09/02/2009 (1 page)
1 May 2009Director's Change of Particulars / stella pannell / 09/02/2009 / HouseName/Number was: , now: duncairn; Street was: meadow view, now: the grove; Area was: the pastures totteridge, now: brookmans park; Post Town was: london, now: hatfield; Region was: , now: hertfordshire; Post Code was: N20 8AN, now: AL9 7RN (1 page)
1 May 2009Registered office changed on 01/05/2009 from, chester road, borehamwood, hertfordshire, WD6 1LT (1 page)
26 March 2009Restoration by order of the court (3 pages)
26 March 2009Restoration by order of the court (3 pages)
8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
11 February 1997Voluntary strike-off action has been suspended (1 page)
11 February 1997Voluntary strike-off action has been suspended (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
28 January 1997First Gazette notice for voluntary strike-off (1 page)
25 November 1996Application for striking-off (3 pages)
25 November 1996Application for striking-off (3 pages)
6 June 1996Return made up to 29/03/96; full list of members (8 pages)
6 June 1996Return made up to 29/03/96; full list of members (8 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
10 May 1995Full accounts made up to 31 December 1994 (13 pages)
9 April 1995Return made up to 29/03/95; no change of members (6 pages)
9 April 1995Return made up to 29/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
16 March 1993Full accounts made up to 31 December 1992 (19 pages)
16 March 1993Full accounts made up to 31 December 1992 (19 pages)
7 October 1992Full accounts made up to 31 December 1991 (15 pages)
7 October 1992Full accounts made up to 31 December 1991 (15 pages)
27 August 1991Full accounts made up to 31 December 1990 (16 pages)
27 August 1991Full accounts made up to 31 December 1990 (16 pages)
26 April 1990Full accounts made up to 31 December 1989 (15 pages)
26 April 1990Full accounts made up to 31 December 1989 (15 pages)
10 April 1989Full accounts made up to 31 December 1988 (15 pages)
10 April 1989Full accounts made up to 31 December 1988 (15 pages)
30 September 1988Full accounts made up to 31 December 1987 (16 pages)
30 September 1988Full accounts made up to 31 December 1987 (16 pages)
6 May 1987Full accounts made up to 31 December 1986 (16 pages)
6 May 1987Full accounts made up to 31 December 1986 (16 pages)
2 May 1986Full accounts made up to 31 December 1985 (16 pages)
2 May 1986Full accounts made up to 31 December 1985 (16 pages)
17 May 1985Accounts made up to 31 December 1984 (16 pages)
17 May 1985Accounts made up to 31 December 1984 (16 pages)
25 May 1984Accounts made up to 31 December 1983 (15 pages)
25 May 1984Accounts made up to 31 December 1983 (15 pages)
14 May 1983Accounts made up to 31 December 1982 (11 pages)
14 May 1983Accounts made up to 31 December 1982 (11 pages)
21 April 1982Accounts made up to 31 December 1981 (11 pages)
21 April 1982Accounts made up to 31 December 1981 (11 pages)
8 April 1981Accounts made up to 31 December 1980 (13 pages)
8 April 1981Accounts made up to 31 December 1980 (13 pages)
17 April 1980Accounts made up to 31 December 1979 (13 pages)
17 April 1980Accounts made up to 31 December 2079 (13 pages)
10 April 1979Accounts made up to 31 December 2078 (11 pages)
10 April 1979Accounts made up to 31 December 1978 (11 pages)
25 April 1978Accounts made up to 31 December 1977 (10 pages)
25 April 1978Accounts made up to 31 December 2077 (10 pages)
27 April 1977Accounts made up to 31 December 1976 (9 pages)
27 April 1977Accounts made up to 31 December 2076 (9 pages)
12 May 1976Accounts made up to 31 December 2075 (9 pages)
12 May 1976Accounts made up to 31 December 1975 (9 pages)