Company NamePanther Management Limited
Company StatusDissolved
Company Number00910662
CategoryPrivate Limited Company
Incorporation Date13 July 1967(56 years, 9 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)
Previous NameBrowning Street Property Company Limited

Business Activity

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

Directors

Director NameNicholas Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleProperty Developer
Correspondence Address12 Walton Street
London
SW3 1RE
Director NameSusan Rogers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleProperty Developer Hotelier
Correspondence Address13 Walton Place
London
SW3 1RJ
Secretary NameNicholas Rogers
NationalityBritish
StatusClosed
Appointed22 May 1992(24 years, 10 months after company formation)
Appointment Duration8 years, 4 months (closed 26 September 2000)
RoleProperty Developer
Correspondence Address12 Walton Street
London
SW3 1RE
Director NameMr Anthony William Preen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address7 Thicknall Rise
West Hagley
Stourbridge
West Midlands
Director NameMr Dennis William Preen
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 11 months after company formation)
Appointment Duration1 month (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressPriors Manse
North Street
Broadway
Worcestershire
WR9 8JB
Secretary NameMr Anthony William Preen
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 11 months after company formation)
Appointment Duration11 months (resigned 20 May 1992)
RoleCompany Director
Correspondence Address7 Thicknall Rise
West Hagley
Stourbridge
West Midlands

Location

Registered Address12 Walton Street
London
SW3 1RE
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
27 April 2000Application for striking-off (1 page)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 October 1999Registered office changed on 28/10/99 from: 29 draycott place chelsea london SW3 (1 page)
7 September 1999Accounts for a small company made up to 31 October 1998 (8 pages)
28 June 1999Return made up to 25/06/99; no change of members (5 pages)
13 May 1999Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
12 August 1998Return made up to 25/06/98; full list of members (7 pages)
11 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
27 August 1997Return made up to 25/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
13 August 1996Return made up to 25/06/96; no change of members (5 pages)
28 April 1996Auditor's resignation (2 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
30 August 1995Return made up to 25/06/95; full list of members (6 pages)
16 June 1995Company name changed holloway tool company LIMITED\certificate issued on 19/06/95 (16 pages)