Company NamePancon Services Limited
DirectorChristopher George Chapman
Company StatusDissolved
Company Number01530428
CategoryPrivate Limited Company
Incorporation Date26 November 1980(43 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher George Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Manager
Correspondence AddressRobinwood
4 Ashley Road
Farnborough
Hampshire
GU14 7HA
Secretary NamePhillip Arthur Racher
NationalityBritish
StatusCurrent
Appointed17 May 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address2 Heron Way
Horsham
West Sussex
RH13 6DG
Director NameMr Michael Geoffrey Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(10 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 1992)
RoleElectrician
Correspondence Address72 Chazey Road
Caversham
Reading
Berkshire
RG4 7DU
Secretary NameMelanie Anne Jones
NationalityBritish
StatusResigned
Appointed17 September 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 May 1994)
RoleCompany Director
Correspondence Address72 Chazey Road
Caversham
Reading
Berkshire
RG4 7DU
Director NameMr Christopher George Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleCommercial Manager
Correspondence AddressRobinwood
4 Ashley Road
Farnborough
Hampshire
GU14 7HA
Director NameBrian Anthony Fowles
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1994)
RoleProperty Manager
Correspondence AddressStriding Edge
Frogmore
Kingsbridge
Devon
TQ7 2NU
Director NameMelanie Anne Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(12 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 May 1994)
RoleCS
Correspondence Address72 Chazey Road
Caversham
Reading
Berkshire
RG4 7DU
Director NamePhillip Arthur Racher
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 06 June 1994)
RoleManagement Consultant
Correspondence Address160 Worplesdon Road
Guildford
Surrey
GU2 6RX

Location

Registered AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,195,556
Net Worth£133,097
Cash£148,526
Current Liabilities£356,285

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 February 2003Dissolved (1 page)
29 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
26 March 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
15 September 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Statement of affairs (25 pages)
5 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 1997Appointment of a voluntary liquidator (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 7/8 gray's inn square gray's inn london WC1R 5JQ (1 page)
16 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1995Full accounts made up to 30 November 1994 (12 pages)
14 September 1995Return made up to 17/09/95; full list of members (6 pages)