Company NamePancake Motors Limited
Company StatusDissolved
Company Number02261945
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 months ago)
Dissolution Date6 October 1998 (25 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles

Directors

Director NameSir Leonard Crossland
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 06 October 1998)
RoleCompany Director
Correspondence AddressAbbotts Hall Maldon Road
Great Wigborough
Colchester
Essex
CO5 7RZ
Director NameDr Sek Cheong Tang
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityMalaysian
StatusClosed
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address79 Brim Hill
London
N2 0EZ
Director NameMr Wai Chin Tang
Date of BirthDecember 1920 (Born 103 years ago)
NationalityMalaysian
StatusClosed
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 06 October 1998)
RoleCompany Director
Correspondence Address16 Jalan 5/33
46000 Petaling Jaya Selangor
Foreign
Director NameDr John Henry Watt
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 06 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilton House
87 Knightsbridge
London
SW1X 7RB
Secretary NameDr John Henry Watt
NationalityBritish
StatusClosed
Appointed10 December 1993(5 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 06 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilton House
87 Knightsbridge
London
SW1X 7RB
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed21 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 10 December 1993)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered Address2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 February 1996Return made up to 21/11/95; no change of members (5 pages)
6 February 1996Full accounts made up to 31 March 1995 (9 pages)