Company NamePan Gulf Limited
Company StatusDissolved
Company Number01747486
CategoryPrivate Limited Company
Incorporation Date22 August 1983(40 years, 8 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 24 March 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed13 October 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 24 March 2009)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Secretary NameMichael Jones
NationalityBritish
StatusClosed
Appointed13 October 1991(8 years, 1 month after company formation)
Appointment Duration17 years, 5 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Christopher Chambers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 16 November 2007)
RoleSolicitor
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT
Director NameWilliam James Nye
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 1993)
RoleCivil Engineer
Correspondence AddressThe Lodge Munstead Grange
Alldens Lane
Godalming
Surrey
GU8 4AP
Director NameMr Roger Cameron Roebuck
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 September 2011Bona Vacantia disclaimer (1 page)
24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 October 2008Application for striking-off (1 page)
22 December 2007Full accounts made up to 30 June 2007 (16 pages)
29 October 2007Return made up to 13/10/07; full list of members (7 pages)
5 November 2006Full accounts made up to 30 June 2006 (16 pages)
30 November 2005Full accounts made up to 30 June 2005 (16 pages)
28 October 2005Return made up to 13/10/05; full list of members (8 pages)
31 January 2005Group of companies' accounts made up to 30 June 2004 (18 pages)
15 December 2004Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page)
16 November 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Return made up to 13/10/04; full list of members (8 pages)
27 February 2004Group of companies' accounts made up to 30 June 2003 (17 pages)
22 October 2003Return made up to 13/10/03; full list of members (8 pages)
31 December 2002Group of companies' accounts made up to 30 June 2002 (21 pages)
9 October 2002Return made up to 13/10/02; full list of members (8 pages)
19 November 2001Group of companies' accounts made up to 30 June 2001 (19 pages)
3 November 2000Full group accounts made up to 30 June 2000 (19 pages)
26 October 2000Return made up to 13/10/00; no change of members (7 pages)
5 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 March 2000Full group accounts made up to 30 June 1999 (20 pages)
19 October 1999Return made up to 13/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 1999Full group accounts made up to 30 June 1998 (20 pages)
28 October 1998Return made up to 13/10/98; full list of members (6 pages)
9 March 1998Full group accounts made up to 30 June 1997 (19 pages)
26 October 1997Return made up to 13/10/97; no change of members (4 pages)
4 April 1997Full group accounts made up to 30 June 1996 (20 pages)
22 October 1996Return made up to 13/10/96; full list of members (5 pages)
23 September 1996Full group accounts made up to 30 June 1995 (21 pages)
22 August 1996Receiver ceasing to act (2 pages)
1 December 1995Return made up to 13/10/95; full list of members (6 pages)
29 September 1995Appointment of receiver/manager (2 pages)
25 April 1995Group accounts for a small company made up to 30 June 1994 (21 pages)
2 March 1992Particulars of mortgage/charge (8 pages)