Company NamePanton (Sheetmetalworks) Limited
Company StatusDissolved
Company Number01079329
CategoryPrivate Limited Company
Incorporation Date31 October 1972(51 years, 6 months ago)
Dissolution Date10 December 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKieran Michael Small
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(29 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Old Road East
Gravesend
Kent
DA12 1NW
Director NameMr Arthur Edward Woodman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(29 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 East Hill
Dartford
Kent
DA1 1SN
Secretary NameKieran Michael Small
NationalityBritish
StatusClosed
Appointed09 January 2003(30 years, 2 months after company formation)
Appointment Duration11 years, 11 months (closed 10 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Old Road East
Gravesend
Kent
DA12 1NW
Director NameDavid Arthur Panton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressManor Lodge Westwood Road
Southfleet
Gravesend
Kent
DA13 9LZ
Director NameDennis Charles Stratton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address6 The Close
Wilmington
Dartford
Kent
DA2 7ES
Secretary NameDennis Charles Stratton
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address6 The Close
Wilmington
Dartford
Kent
DA2 7ES
Secretary NameRachel Claire Banester
NationalityBritish
StatusResigned
Appointed01 May 2002(29 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 August 2002)
RoleCompany Director
Correspondence Address6 Park Road
Gravesend
Kent
DA11 7PR

Contact

Websitewww.pantonsheetmetal.co.uk

Location

Registered Address104 High Street
West Wickham
Kent
BR4 0NF
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Arthur Woodman
49.02%
Ordinary
50 at 1Kieran Small
49.02%
Ordinary
1 at 1Ms Jane Woodman
0.98%
Non Voting
1 at 1Ms Rachel Small
0.98%
Non Voting

Financials

Year2014
Net Worth£94,378
Cash£57,317
Current Liabilities£141,337

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
25 February 2011Order of court to wind up (2 pages)
25 February 2011Order of court to wind up (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 January 2010Director's details changed for Kieran Michael Small on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kieran Michael Small on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 102
(6 pages)
6 January 2010Director's details changed for Arthur Edward Woodman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Arthur Edward Woodman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Arthur Edward Woodman on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Kieran Michael Small on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 102
(6 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
22 December 2008Return made up to 15/12/08; full list of members (4 pages)
22 December 2008Return made up to 15/12/08; full list of members (4 pages)
15 January 2008Return made up to 15/12/07; full list of members (3 pages)
15 January 2008Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 January 2007Return made up to 15/12/06; full list of members (3 pages)
17 January 2007Return made up to 15/12/06; full list of members (3 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Return made up to 15/12/05; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2005Registered office changed on 07/03/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR (1 page)
7 March 2005Registered office changed on 07/03/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR (1 page)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 December 2004Return made up to 15/12/04; full list of members (8 pages)
30 December 2004Return made up to 15/12/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 February 2004Return made up to 15/12/03; full list of members (8 pages)
12 February 2004Return made up to 15/12/03; full list of members (8 pages)
15 January 2004Registered office changed on 15/01/04 from: 73 church road hove east sussex BN3 2BB (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 73 church road hove east sussex BN3 2BB (2 pages)
16 June 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2003Return made up to 15/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 June 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New director appointed (2 pages)
16 January 2002Ad 01/06/01--------- £ si 2@1 (2 pages)
16 January 2002Nc inc already adjusted 01/12/01 (1 page)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2002Memorandum and Articles of Association (4 pages)
16 January 2002Memorandum and Articles of Association (4 pages)
16 January 2002Nc inc already adjusted 01/12/01 (1 page)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
16 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 January 2002Ad 01/06/01--------- £ si 2@1 (2 pages)
17 December 2001Return made up to 15/12/01; full list of members (6 pages)
17 December 2001Return made up to 15/12/01; full list of members (6 pages)
3 January 2001 (5 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001 (5 pages)
3 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 November 1999 (5 pages)
16 November 1999 (5 pages)
22 February 1999Registered office changed on 22/02/99 from: lorna house lorna road hove east sussex BN3 3EL (1 page)
22 February 1999Registered office changed on 22/02/99 from: lorna house lorna road hove east sussex BN3 3EL (1 page)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 November 1998 (6 pages)
25 November 1998 (6 pages)
3 April 1998 (7 pages)
3 April 1998 (7 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 April 1997 (7 pages)
2 April 1997 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 December 1995 (7 pages)
13 December 1995 (7 pages)
31 August 1995Registered office changed on 31/08/95 from: 69 church road hove east sussex BN3 2BB (1 page)
31 August 1995Registered office changed on 31/08/95 from: 69 church road hove east sussex BN3 2BB (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)