Company NamePanstar Limited
DirectorEleanor May Ashby
Company StatusDissolved
Company Number03049184
CategoryPrivate Limited Company
Incorporation Date24 April 1995(28 years, 11 months ago)

Directors

Director NameEleanor May Ashby
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 11 months
RoleDay Centre Organiser
Correspondence Address17 Elmgrove
Saffron Walden
Essex
CB10 1NA
Secretary NameDawn Shannette Kleber
NationalityBritish
StatusCurrent
Appointed09 May 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address5 Rowntree Way
Saffron Walden
Essex
CB11 4DF
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

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

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Liquidators statement of receipts and payments (5 pages)
10 March 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 1998Liquidators statement of receipts and payments (5 pages)
27 June 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Appointment of a voluntary liquidator (1 page)
2 July 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 1996Registered office changed on 20/06/96 from: unit 7 bell farm industrial estate nuthampstead royston hertfordshire SG8 8ND (1 page)
19 January 1996Accounting reference date notified as 31/03 (1 page)
11 May 1995Secretary resigned;new director appointed (2 pages)
11 May 1995Registered office changed on 11/05/95 from: suite 11146 72 new bond street london W1Y 9DD (1 page)
11 May 1995New secretary appointed;director resigned (2 pages)
24 April 1995Incorporation (18 pages)