Company NamePanther Graphics Sales Limited
Company StatusDissolved
Company Number02743816
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 7 months ago)
Dissolution Date16 February 1999 (25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMiss Deone Maple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1992(1 month after company formation)
Appointment Duration6 years, 4 months (closed 16 February 1999)
RoleAdministrator
Correspondence Address4 Honeymoon Row
Metfield
Harleston
Norfolk
IP20 0LB
Secretary NameMiss Deone Maple
NationalityBritish
StatusClosed
Appointed01 October 1992(1 month after company formation)
Appointment Duration6 years, 4 months (closed 16 February 1999)
RoleAdministrator
Correspondence Address4 Honeymoon Row
Metfield
Harleston
Norfolk
IP20 0LB
Director NameMr Bernard Walter William Hogan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 16 February 1999)
RoleSalesman
Correspondence Address3 Clovelly Court
Hornchurch
Essex
RM11 3TP
Director NameMr Martin Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 month after company formation)
Appointment Duration1 year (resigned 08 October 1993)
RoleSales Person
Correspondence Address40 Springfield Gardens
Bickley
Bromley
Kent
BR1 2LZ
Director NameMr Greg David Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 January 1993)
RoleAccountant
Correspondence Address15 Dane Road
Chelmsford
Essex
CM1 2SS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address70 Wimpole Street
London
W1M 7DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

16 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 October 1998First Gazette notice for compulsory strike-off (1 page)
2 February 1998Return made up to 28/08/94; full list of members (8 pages)
2 February 1998Return made up to 28/08/95; full list of members (7 pages)
2 February 1998Accounts for a dormant company made up to 31 October 1994 (1 page)
2 February 1998Registered office changed on 02/02/98 from: 399-425 eastern avenue ilford essex IG2 6LR (1 page)
2 February 1998Accounts for a dormant company made up to 31 October 1993 (1 page)
2 February 1998Accounts for a dormant company made up to 31 October 1995 (1 page)
2 February 1998Return made up to 28/08/96; full list of members (8 pages)
13 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)