Company NamePanorama Design Consultants Limited
Company StatusDissolved
Company Number01123683
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Albert Goodchild
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(17 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Correspondence Address40 Bartel Close
Hemel Hempstead
Hertfordshire
HP3 8LY
Director NameMr Paul Kevin Goodchild
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(17 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address40 Bartel Close
Hemel Hempstead
Hertfordshire
HP3 8LY
Director NameLinda Saunders
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(18 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleExecutive P A
Correspondence Address1 Athlone Close
Radlett
Herts
WD7 7JF
Secretary NameLinda Saunders
NationalityBritish
StatusCurrent
Appointed24 June 1992(18 years, 11 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address1 Athlone Close
Radlett
Herts
WD7 7JF
Director NameMr Malcolm Ian Goodchild
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(19 years, 11 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence AddressHaycroft Farm
Chagford
Newton Abbot
Devon
TQ13 8HJ
Secretary NameMr Robert Hamilton Lake
NationalityBritish
StatusResigned
Appointed21 January 1991(17 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Tye Common Road
Billericay
Essex
CM12 9NX

Location

Registered Address96 High Street
Barnet
Hertfordshire
EN5 5SN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 March 2000Dissolved (1 page)
1 December 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
2 September 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Liquidators statement of receipts and payments (5 pages)
29 August 1997Liquidators statement of receipts and payments (5 pages)
19 August 1996Appointment of a voluntary liquidator (1 page)
19 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 1996Registered office changed on 06/08/96 from: 15 the courtyards croxley business park watford hertfordshire WD1 8YH (1 page)
2 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 June 1995Amended accounts made up to 31 March 1994 (9 pages)