Company NamePanic Couriers (U.K. And International) Limited
DirectorsSteven Foster and Gary David Smallbone
Company StatusDissolved
Company Number02914677
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years ago)

Business Activity

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

Directors

Director NameSteven Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address11 Gower Park
College Town
Sandhurst
Berkshire
GU47 0ZA
Director NameMr Gary David Smallbone
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(1 day after company formation)
Appointment Duration30 years
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressChandlers House Chandlers Lane
Yateley
Hampshire
GU46 7SP
Secretary NameMr Gary David Smallbone
NationalityBritish
StatusCurrent
Appointed31 March 1994(1 day after company formation)
Appointment Duration30 years
RoleCompany Director & Secretary
Country of ResidenceEngland
Correspondence AddressChandlers House Chandlers Lane
Yateley
Hampshire
GU46 7SP
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
6 September 2000Liquidators statement of receipts and payments (5 pages)
4 August 2000Liquidators statement of receipts and payments (5 pages)
26 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (7 pages)
29 January 1997Registered office changed on 29/01/97 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
16 January 1997Registered office changed on 16/01/97 from: panic house unit 1 vulcan close vulcan way sandhurst camberley surrey GU17 8DD (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
25 April 1996Ad 01/03/95--------- £ si 998@1 (2 pages)
23 April 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
3 January 1996Registered office changed on 03/01/96 from: 29A london road blackwater camberley surrey GU17 0AB (1 page)
21 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
24 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)