Company NamePanelshare Limited
Company StatusDissolved
Company Number02914971
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameGeorge Maurice Hantson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address83 Mildmay Grove
Islington
London
N1 4PL
Secretary NameMrs Kathleen Hantson
NationalityBritish
StatusClosed
Appointed10 November 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 June 2001)
RoleCompany Director
Correspondence Address83 Mildmay Grove
Islington
London
N1 4PL
Director NameMaria Zeta Cathcart
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1997)
RoleEstate Surveyor
Correspondence AddressKerrywood House
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Secretary NameMillicent Thelma McIntosh
NationalityBritish
StatusResigned
Appointed13 April 1994(1 week, 6 days after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address1 Eagle Terrace
Woodford Green
Essex
IG8 9AT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTreviot House
186-192 High Road
Ilford Essex
IG1 1JQ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
10 January 2001Application for striking-off (1 page)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 31/03/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed (1 page)
13 November 1997New director appointed (2 pages)
30 April 1997Return made up to 31/03/97; full list of members (5 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
1 May 1996Return made up to 31/03/96; full list of members (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (9 pages)
19 April 1995Return made up to 31/03/95; full list of members (12 pages)