Company NameTexas Pantry Limited
DirectorsJonathan Peter Mason and Colin Matthews
Company StatusDissolved
Company Number01909739
CategoryPrivate Limited Company
Incorporation Date30 April 1985(38 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameHazel Debra Jarvis
NationalityBritish
StatusCurrent
Appointed31 March 2000(14 years, 11 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address112 Wickham Street
Welling
Kent
DA16 3LU
Director NameMr Jonathan Peter Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2001(16 years, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleDept Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holst Mansion
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameMr Colin Matthews
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(18 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 St Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameRonald Charles Trenter
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressThe Lodge
Warren Lane
Cottered Buntingford
SG9 9QS
Director NameMr David Rodger Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 April 1993)
RoleCompany Director
Correspondence AddressBerryfield
Oundle Road Polebrook Nr Oundle
Peterborough
Cambs
PE8 5IN
Director NameMr Peter Christopher Hartley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration2 years (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Jacobean Lane
Knowle
Solihull
B93 9LP
Director NamePeter John Hallett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Square House 5 Shakespeare Road
Kettering
Northamptonshire
NN16 9RB
Secretary NameMichael Jeremy Noble
NationalityBritish
StatusResigned
Appointed03 May 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressRectory Lodge
Parsons Shaw Lusted Hall Lane
Tatsfield
Kent
TN16 2NL
Director NameNigel Alan Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(8 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Gilkes Crescent
London
SE21 7BS
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressBelchers Farm Belchers Lane
Nazeing
Waltham Abbey
Essex
EN9 2SA
Director NameDavid Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 1995)
RoleAccountant
Correspondence Address58 Dry Hill Park Road
Tonbridge
Kent
TN10 3BX
Director NameStephen Hibbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1995)
RoleCompany Director
Correspondence AddressManor House
Dockenfield
Farnham
Surrey
GU10 4HL
Director NameMr Stephen William Bradbury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMr Maurice Paterson Ross McLaren
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1998)
RoleDepartmental Director
Correspondence Address31 Lyme Farm Road
Lee
London
SE12 8JE
Secretary NameMr William Hamilton
NationalityBritish
StatusResigned
Appointed14 March 1995(9 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 March 1996)
RoleSecretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Secretary NameMrs Francesca Anne Todd
NationalityBritish
StatusResigned
Appointed19 March 1996(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address26 Glebe Road
Cheam
Surrey
SM2 7NT
Secretary NamePhilip Kershaw
NationalityBritish
StatusResigned
Appointed10 July 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address27 Burrow Road
St Francis Place
East Dulwich
London
SE22 8DU
Director NameDavid Murray Bremner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address33 Dover Street
London
W1S 4NF
Director NameMr William Hamilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 May 2000)
RoleChartered Secretary
Correspondence Address10 Windmill Hill
Princes Risborough
Buckinghamshire
HP27 0EP
Director NameKathryn Elizabeth Swann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 8 months after company formation)
Appointment Duration4 months (resigned 03 May 2000)
RoleRetail Marketing Director
Correspondence AddressChantry Cottage
Pleasant Road
Bishops Stortford
Hertfordshire
CM23 2SJ
Director NamePhilip Monaghan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(15 years after company formation)
Appointment Duration10 months (resigned 01 March 2001)
RoleProperty Development Manager
Correspondence Address49 Woodside Road
New Malden
Surrey
KT3 3AW
Director NamePaul Henry Shenton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(15 years after company formation)
Appointment Duration10 months (resigned 01 March 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Gilmais
Bookham
Leatherhead
Surrey
KT23 4RP
Director NameMr Stephen William Bradbury
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(15 years after company formation)
Appointment Duration10 months (resigned 01 March 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Bellever Hill
Camberley
Surrey
GU15 2HD
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Barry Henderson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address54 Quinta Drive
Arkley
Hertfordshire
EN5 3AY
Director NameMr Gary Edward Saunders
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(18 years, 8 months after company formation)
Appointment Duration4 weeks (resigned 02 February 2004)
RolePerformance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ

Location

Registered AddressAnchor Brewhouse
50 Shad Thames Tower Bridge City
Tower Bridge
London
SE1 2YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End28 March

Filing History

28 May 2005Dissolved (1 page)
28 February 2005Liquidators statement of receipts and payments (7 pages)
28 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
5 March 2004Registered office changed on 05/03/04 from: 33 holborn london EC1N 2HT (1 page)
2 March 2004Declaration of solvency (3 pages)
2 March 2004Appointment of a voluntary liquidator (2 pages)
2 March 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 2004New director appointed (4 pages)
13 February 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
23 December 2003Director resigned (1 page)
16 December 2003Accounts for a dormant company made up to 29 March 2003 (5 pages)
18 September 2003Director's particulars changed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
20 December 2002Accounts for a dormant company made up to 30 March 2002 (5 pages)
26 April 2002Return made up to 03/05/02; full list of members (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
15 November 2001New director appointed (2 pages)
25 September 2001Registered office changed on 25/09/01 from: stamford house stamford street london SE1 9LL (1 page)
8 May 2001Return made up to 03/05/01; full list of members (6 pages)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 June 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Return made up to 03/05/00; full list of members (7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
21 June 1999Accounts for a dormant company made up to 3 April 1999 (4 pages)
21 May 1999Return made up to 03/05/99; full list of members (7 pages)
7 September 1998New director appointed (3 pages)
7 September 1998Director resigned (1 page)
14 August 1998Accounting reference date extended from 04/03/99 to 28/03/99 (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Accounts for a dormant company made up to 7 March 1998 (5 pages)
13 May 1998Return made up to 03/05/98; full list of members (5 pages)
23 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 1997Accounts for a dormant company made up to 8 March 1997 (4 pages)
19 May 1997Return made up to 03/05/97; full list of members (7 pages)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1996Accounts for a dormant company made up to 9 March 1996 (4 pages)
16 May 1996Return made up to 03/05/96; full list of members (7 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (1 page)
5 June 1995Return made up to 03/05/95; full list of members (12 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
6 April 1995New secretary appointed (2 pages)
23 March 1995Accounting reference date extended from 31/12 to 04/03 (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: chancel house neasden lane london NW10 2XE (1 page)
16 March 1995Director resigned (2 pages)
16 March 1995Secretary resigned (2 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)