Company NamePanstar Developments Limited
Company StatusDissolved
Company Number02928193
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 12 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alfred Bertram Champniss
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Secretary NameMr Alfred Bertram Champniss
NationalityBritish
StatusClosed
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthacre Mount Park Road
Harrow On The Hill
Harrow
Middlesex
HA1 3JU
Director NameMr Philip Wyndham Fido
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (closed 09 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Malting Lane
Aldbury
Tring
Hertfordshire
HP23 5RH
Director NameMr Laurence John Champniss
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleManaging Director
Correspondence AddressTindalls Village Road
Denham
Uxbridge
Middlesex
UB9 5BN
Director NameMr David Thomas Davis
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(6 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2001)
RoleChartered Accountant
Correspondence AddressBenton House
Bratton Fleming
Barnstaple
Devon
EX32 7LG
Director NameMr John Walter Pitkin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1994(6 months, 1 week after company formation)
Appointment Duration13 years, 7 months (resigned 08 July 2008)
RoleChartered Surveyor
Correspondence AddressWinsford Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPanstar House
13/15 Swakeleys Road
Uxbridge
Middlesex
UB10 8DF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Appointment terminated director john pitkin (1 page)
14 July 2008Director appointed phillip wyndham fido (2 pages)
14 July 2008Application for striking-off (1 page)
18 June 2008Return made up to 12/05/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 July 2007Return made up to 12/05/07; full list of members (7 pages)
16 June 2006Return made up to 12/05/06; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
9 June 2004Return made up to 12/05/04; full list of members (7 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 May 2003Return made up to 12/05/03; full list of members (7 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 May 2002Return made up to 12/05/02; full list of members (7 pages)
6 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 November 2001Director resigned (1 page)
8 June 2001Return made up to 12/05/01; full list of members (7 pages)
17 July 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 12/05/00; full list of members (7 pages)
1 September 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 12/05/99; no change of members
  • 363(287) ‐ Registered office changed on 19/05/99
(5 pages)
14 September 1998Full accounts made up to 31 March 1998 (7 pages)
28 July 1998Return made up to 12/05/98; full list of members (7 pages)
10 July 1998Director resigned (1 page)
2 July 1998Registered office changed on 02/07/98 from: panstar house britwell road burnham buckinghamshire SL1 8DF (1 page)
27 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 June 1997Return made up to 12/05/97; no change of members (5 pages)
23 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 May 1996Return made up to 12/05/96; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 March 1996Full accounts made up to 31 March 1995 (9 pages)
3 July 1995Return made up to 12/05/95; full list of members (8 pages)
13 March 1995Accounting reference date extended from 24/03 to 31/03 (1 page)