Company NamePanbridge Limited
Company StatusDissolved
Company Number03168515
CategoryPrivate Limited Company
Incorporation Date6 March 1996(28 years ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan David Trisk
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleSales Consultant
Correspondence Address15 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Director NameSharron Beverley Trisk
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Secretary NameBarry Spital
NationalityBritish
StatusClosed
Appointed06 March 1996(same day as company formation)
RoleSecretary
Correspondence Address14 Norman Crescent
Pinner
Middlesex
HA5 3QN
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 March 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBarley House
57 Church Street
Staines
Middlesex
TW18 4XS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
30 April 1999Application for striking-off (1 page)
24 March 1998Return made up to 06/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 May 1997Return made up to 06/03/97; full list of members (6 pages)
28 May 1996New secretary appointed (2 pages)
29 April 1996New director appointed (2 pages)
28 April 1996Registered office changed on 28/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
28 April 1996Ad 06/03/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996Accounting reference date notified as 31/03 (1 page)
14 April 1996Director resigned (1 page)
14 April 1996Secretary resigned (1 page)
6 March 1996Incorporation (17 pages)