Company NamePan Europe Logistics Limited
Company StatusDissolved
Company Number02659983
CategoryPrivate Limited Company
Incorporation Date4 November 1991(32 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameNorman Rentrop
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed14 April 2000(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 July 2002)
RolePublisher
Correspondence AddressRuensgdorfer St No 2 E
Bad Godesberg
Bonn 53173
Foreign
Director NamePeter John Frederick Robinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2000)
RoleC/Dir
Correspondence AddressWeir View
Mill Lane Boroughbridge
York
YO51 9LH
Director NameMr Peter John Andrew Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1994)
RoleProperty Developer
Correspondence Address13 Ketcher Green
Binfield
Bracknell
Berkshire
RG12 5TA
Director NameMr Nicholas Denzil Kieft
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1994)
RoleSurveyor
Correspondence AddressPinecroft Waltham Road
White Waltham
Maidenhead
Berkshire
SL6 3JD
Director NameMr Peter Wilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(1 year, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2000)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Monson Avenue
Calverley
Pudsey
West Yorkshire
LS28 5NP
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameMr James Arthur Barrie Corscadden
NationalityBritish
StatusResigned
Appointed24 January 1994(2 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Secretary NameAshley Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1992(1 year after company formation)
Appointment Duration3 months (resigned 02 February 1993)
Correspondence AddressAshley House
5 Grosvenor Square
Southampton
Hampshire
SO15 2BE
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed02 February 1993(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 January 1994)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 January 2002)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA

Location

Registered AddressGreenwood House
4/7 Salisbury Court
London
EC4Y 8BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£438,262

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
27 January 2002Secretary resigned (1 page)
10 January 2002Application for striking-off (1 page)
21 November 2001Return made up to 16/10/01; full list of members (6 pages)
17 September 2001Full accounts made up to 31 December 2000 (11 pages)
16 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2001Auditor's resignation (2 pages)
14 December 2000Return made up to 16/10/00; full list of members (6 pages)
10 December 2000Full accounts made up to 31 December 1999 (11 pages)
27 November 2000New director appointed (3 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Secretary resigned;director resigned (1 page)
22 November 1999Return made up to 04/11/99; full list of members (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Registered office changed on 17/09/99 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
11 March 1999Ad 13/11/98--------- £ si 7305@1=7305 £ ic 192695/200000 (2 pages)
27 January 1999Return made up to 04/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1999Full accounts made up to 31 December 1997 (13 pages)
28 January 1998Full accounts made up to 31 December 1996 (12 pages)
26 January 1998Return made up to 04/11/97; full list of members (7 pages)
2 May 1997Return made up to 04/11/96; change of members (6 pages)
2 May 1997Return made up to 04/11/95; no change of members (6 pages)
5 September 1996Full accounts made up to 31 December 1995 (11 pages)
14 May 1996Secretary's particulars changed (1 page)
13 May 1996Director resigned (1 page)
27 March 1996Ad 01/02/94--------- £ si 6445@1=6445 £ ic 186250/192695 (2 pages)
27 March 1996Return made up to 04/11/93; full list of members (8 pages)
27 March 1996Return made up to 04/11/94; full list of members (8 pages)
23 January 1996Accounting reference date shortened from 30/11 to 31/12 (1 page)
31 October 1995Full accounts made up to 30 November 1994 (13 pages)
25 October 1995Director resigned (2 pages)
5 July 1995Ad 14/01/95--------- £ si 10000@1=10000 £ ic 152250/162250 (2 pages)
5 July 1995Ad 17/09/93--------- £ si 24000@1=24000 £ ic 162250/186250 (2 pages)
5 July 1995Ad 01/02/94--------- £ si 151250@1=151250 £ ic 1000/152250 (2 pages)
30 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)