Company NamePanocean Hull Limited
Company StatusDissolved
Company Number02218089
CategoryPrivate Limited Company
Incorporation Date5 February 1988(35 years, 4 months ago)
Dissolution Date8 February 2011 (12 years, 3 months ago)
Previous NamesModernvenue Limited and Hull Docks Storage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2001(13 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 08 February 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 08 February 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Secretary NameLucie Sarah Gilbert
NationalityBritish
StatusClosed
Appointed25 July 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 08 February 2011)
RoleCompany Director
Correspondence AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMr John Edward Hillyer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleChartered Accountant
Correspondence Address9 St Peters Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QF
Director NameMr Ian Lance Walker
Date of BirthJuly 1938 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address23 East Lane
West Horsley
Leatherhead
Surrey
KT24 6HQ
Secretary NameKenneth Charles Walls
NationalityBritish
StatusResigned
Appointed01 June 1991(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Director NameDavid John Browne
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(5 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 March 1993)
RoleAssistant To The Secretary
Correspondence Address15 Dunster Roadam Road
Southport
Merseyside
PR8 3AG
Director NameMr Timothy David Holderness-Roddam
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2001)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingstons
Mill Road
Felsted
Essex
CM6 3HQ
Director NameLeslie Sinclair Mollison
Date of BirthNovember 1950 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameKenneth Charles Walls
Date of BirthNovember 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years after company formation)
Appointment DurationResigned same day (resigned 01 March 1994)
RoleManager
Correspondence Address4 Squirrel Rise
Marlow Bottom
Buckinghamshire
SL7 3PN
Secretary NameLeslie Sinclair Mollison
NationalityBritish
StatusResigned
Appointed01 March 1994(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 10 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Hayes Hill
Bromley
Kent
BR2 7HW
Director NameMr David John Elliott Sandifer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameMr David John Elliott Sandifer
NationalityBritish
StatusResigned
Appointed10 September 2001(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Swinburn Court
32 The Downs
Wimbledon
London
SW20 8JA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed31 March 2004(16 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 July 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL

Location

Registered AddressTate And Lyle Plc
Sugar Quay
Lower Thames Street
London
EC3R 6DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
14 October 2010Application to strike the company off the register (3 pages)
14 October 2010Application to strike the company off the register (3 pages)
15 September 2010Statement by directors (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Solvency statement dated 10/09/10 (1 page)
15 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2010Statement by Directors (1 page)
15 September 2010Statement of capital on 15 September 2010
  • GBP 1
(4 pages)
15 September 2010Solvency Statement dated 10/09/10 (1 page)
15 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
31 March 2010Director's details changed for Robert Avery Gibber on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Rowan Daniel Justin Adams on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Lucie Sarah Gilbert on 31 March 2010 (1 page)
22 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 September 2009Accounts made up to 31 March 2009 (2 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
31 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
31 January 2009Accounts made up to 31 March 2008 (2 pages)
8 August 2008Appointment terminated secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
8 August 2008Appointment Terminated Secretary rowan adams (1 page)
8 August 2008Secretary appointed lucie sarah gilbert (2 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
1 August 2008Return made up to 01/06/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts made up to 31 March 2007 (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
4 June 2007Return made up to 01/06/07; full list of members (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
25 January 2007Accounts made up to 31 March 2006 (2 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
17 July 2006Return made up to 01/06/06; full list of members (2 pages)
6 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 October 2005Accounts made up to 31 March 2005 (2 pages)
16 June 2005Return made up to 01/06/05; full list of members (2 pages)
16 June 2005Return made up to 01/06/05; full list of members (2 pages)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
17 January 2005Accounts made up to 31 March 2004 (2 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
24 June 2004Return made up to 01/06/04; full list of members (2 pages)
24 June 2004Return made up to 01/06/04; full list of members (2 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 April 2004New secretary appointed (1 page)
28 April 2004Secretary resigned;director resigned (1 page)
28 April 2004New director appointed (4 pages)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 September 2003Accounts made up to 31 March 2003 (2 pages)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
1 July 2003Return made up to 01/06/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 July 2002Return made up to 01/06/02; full list of members (8 pages)
5 July 2002Return made up to 01/06/02; full list of members (8 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 October 2001Total exemption full accounts made up to 25 March 2000 (4 pages)
2 October 2001Total exemption full accounts made up to 25 March 2000 (4 pages)
28 September 2001Return made up to 01/06/01; no change of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Return made up to 01/06/01; no change of members (8 pages)
28 September 2001New director appointed (3 pages)
28 September 2001New secretary appointed;new director appointed (3 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
28 September 2001Director resigned (2 pages)
5 July 2000Return made up to 01/06/00; no change of members (7 pages)
5 July 2000Return made up to 01/06/00; no change of members (7 pages)
27 July 1999Return made up to 01/06/99; full list of members (6 pages)
27 July 1999Return made up to 01/06/99; full list of members (6 pages)
30 March 1999Accounts for a dormant company made up to 26 September 1998 (5 pages)
30 March 1999Accounts made up to 26 September 1998 (5 pages)
28 January 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
28 January 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
4 July 1998Return made up to 01/06/98; full list of members (6 pages)
4 July 1998Return made up to 01/06/98; full list of members (6 pages)
26 March 1998Accounts for a dormant company made up to 27 September 1997 (5 pages)
26 March 1998Accounts made up to 27 September 1997 (5 pages)
19 June 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
19 June 1997Return made up to 01/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Accounts made up to 28 September 1996 (5 pages)
19 June 1997Return made up to 01/06/97; full list of members (6 pages)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
29 July 1996Full accounts made up to 30 September 1995 (7 pages)
20 June 1996Return made up to 01/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Return made up to 01/06/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
13 October 1988Memorandum and Articles of Association (11 pages)
13 October 1988Memorandum and Articles of Association (11 pages)