Company NamePanel Products Limited
Company StatusDissolved
Company Number02413404
CategoryPrivate Limited Company
Incorporation Date14 August 1989(34 years, 8 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSergio Solari
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(2 years after company formation)
Appointment Duration17 years, 6 months (closed 17 February 2009)
RoleCo Director
Correspondence Address72 Russell Road
Buckhurst Hill
Essex
Secretary NameMrs Jacqueline Mary Cochrane Solari
NationalityBritish
StatusClosed
Appointed14 August 1994(5 years after company formation)
Appointment Duration14 years, 6 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address75 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Director NameMrs Jacqueline Mary Cochrane Solari
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 1992)
RoleCo Director
Correspondence Address75 Russell Road
Buckhurst Hill
Essex
IG9 5QF
Director NameGabriel Behedetto
Date of BirthOctober 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed21 September 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 16 June 1997)
RoleCompany Director Of In Co
Correspondence AddressVia Castelletto No 30
Piobesi Torimese 10040
Foreign
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 August 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1993)
Correspondence AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£943,112
Gross Profit£93,123
Net Worth£144,432
Current Liabilities£226,824

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
12 September 2007Receiver ceasing to act (1 page)
10 September 2007Receiver's abstract of receipts and payments (2 pages)
28 December 2006Receiver's abstract of receipts and payments (5 pages)
13 December 2005Receiver's abstract of receipts and payments (2 pages)
3 May 2005Receiver's abstract of receipts and payments (2 pages)
14 April 2004Registered office changed on 14/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
11 December 2003Receiver's abstract of receipts and payments (3 pages)
15 October 2003Receiver ceasing to act (4 pages)
11 September 2003Appointment of receiver/manager (1 page)
9 June 2003Receiver's abstract of receipts and payments (2 pages)
21 December 2001Receiver's abstract of receipts and payments (3 pages)
1 March 2001Registered office changed on 01/03/01 from: c/o begbies traynor 6 raymond buildings grays inn london WC1R 5BP (1 page)
27 December 2000Receiver's abstract of receipts and payments (3 pages)
21 January 2000Receiver's abstract of receipts and payments (3 pages)
11 March 1999Administrative Receiver's report (8 pages)
9 December 1998Registered office changed on 09/12/98 from: 30 hartley hill purley surrey CR8 4EL (1 page)
1 December 1998Appointment of receiver/manager (1 page)
31 October 1997Full accounts made up to 31 December 1996 (12 pages)
28 August 1997Return made up to 14/08/97; full list of members (6 pages)
9 July 1997Director resigned (1 page)
14 May 1997Registered office changed on 14/05/97 from: 12 commerce way waddon surrey CR0 4XA (1 page)
4 April 1997Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Return made up to 14/08/96; full list of members (6 pages)
7 September 1995Return made up to 14/08/95; no change of members (4 pages)
25 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Full accounts made up to 31 December 1994 (11 pages)