Company NamePanstar Properties Limited
Company StatusDissolved
Company Number00948717
CategoryPrivate Limited Company
Incorporation Date26 February 1969(55 years, 2 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alfred Bertram Champniss
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(22 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Secretary NameMr Alfred Bertram Champniss
NationalityBritish
StatusClosed
Appointed23 July 1996(27 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 09 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Director NameMr Philip Wyndham Fido
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(39 years, 4 months after company formation)
Appointment Duration5 months, 1 week (closed 09 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Malting Lane
Aldbury
Tring
Hertfordshire
HP23 5RH
Director NameMr Laurence John Champniss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(22 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1998)
RoleSurveyor
Correspondence AddressTindalls Village Road
Denham
Uxbridge
Middlesex
UB9 5BN
Secretary NameMrs Venetia Alma Mary Champniss
NationalityBritish
StatusResigned
Appointed07 September 1991(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 July 1996)
RoleCompany Director
Correspondence AddressDoveswell
Chedworth
Cheltenham
Glos
GL54 4AL
Wales
Director NameMr David Thomas Davis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 October 2001)
RoleChartered Accountant
Correspondence AddressBenton House
Bratton Fleming
Barnstaple
Devon
EX32 7LG
Director NameMr John Walter Pitkin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(23 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 July 2008)
RoleChartered Surveyor
Correspondence AddressWinsford Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA

Location

Registered AddressPanstar House
13/15 Swakeleys Road
Ickenham Uxbridge
Middlesex
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Appointment terminated director john pitkin (1 page)
14 July 2008Director appointed philip wyndham fido (2 pages)
14 July 2008Application for striking-off (1 page)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 October 2007Return made up to 07/09/07; no change of members (7 pages)
15 March 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 07/09/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 07/09/05; full list of members (7 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 October 2004Return made up to 07/09/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
9 October 2003Return made up to 07/09/03; full list of members (7 pages)
24 October 2002Return made up to 07/09/02; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 November 2001Director resigned (1 page)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 September 2001Return made up to 07/09/01; full list of members (7 pages)
26 September 2000Return made up to 07/09/00; full list of members (7 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
15 September 1999Return made up to 07/09/99; no change of members (5 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
2 October 1998Return made up to 07/09/98; full list of members
  • 363(287) ‐ Registered office changed on 02/10/98
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 1998Full accounts made up to 31 March 1998 (7 pages)
10 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: panstar house britwell road burnham bucks SL1 8DF (1 page)
25 September 1997Return made up to 07/09/97; no change of members (5 pages)
25 July 1997Full accounts made up to 31 March 1997 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
17 September 1996Return made up to 07/09/96; no change of members (5 pages)
13 August 1996Secretary resigned (2 pages)
13 August 1996New secretary appointed (1 page)
27 March 1996Full accounts made up to 31 March 1995 (13 pages)
13 March 1995Accounting reference date extended from 24/03 to 31/03 (1 page)