Company NamePanacraft Limited
Company StatusDissolved
Company Number03311877
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)
Previous NameDeltagrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Derek Alan Cornish
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 3 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApril Cottage Warley Road
Great Warley
Brentwood
Essex
CM13 3HT
Director NameMr Anthony John Parascandolo
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(1 week, 3 days after company formation)
Appointment Duration26 years, 3 months (closed 09 May 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Secretary NameMr Anthony John Parascandolo
NationalityBritish
StatusClosed
Appointed15 October 2004(7 years, 8 months after company formation)
Appointment Duration18 years, 7 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Secretary NameMr Anthony John Parascandolo
NationalityBritish
StatusResigned
Appointed13 February 1997(1 week, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 22 January 1998)
RoleDesigner
Country of ResidenceEngland
Correspondence Address15 Kinnaird Avenue
Bromley
Kent
BR1 4HG
Director NameBrian Percival James
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(11 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address23 Farmington Avenue
Sutton
Surrey
SM1 3PT
Director NameRobert Clarence Shead
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2001)
RoleFinancial Director
Correspondence Address5 Sutton Mead
Chelmer Village
Chelmsford
Essex
CM2 6QB
Secretary NameRobert Clarence Shead
NationalityBritish
StatusResigned
Appointed22 January 1998(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2001)
RoleFinancial Director
Correspondence Address5 Sutton Mead
Chelmer Village
Chelmsford
Essex
CM2 6QB
Secretary NameSteven Nicholson
NationalityBritish
StatusResigned
Appointed04 May 2001(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address8 Allen Road
Stoke Newington
London
N16 8SD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitestratauk.com

Location

Registered Address2 Home Farm 3 Riverside
Eynsford
Dartford
DA4 0AE
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishEynsford
WardEynsford
Built Up AreaEynsford

Shareholders

5k at £1Anthony Parascandolo
50.00%
Ordinary
5k at £1Derek Alan Cornish
50.00%
Ordinary

Financials

Year2014
Turnover£483,239
Gross Profit£346,232
Net Worth£426,453
Cash£314,025
Current Liabilities£77,044

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

3 July 1997Delivered on: 14 July 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1, 2 & 3 blenheim court and car parking spaces 1-9 (inc) 62 brewery road barnsbury islington l/b of islington t/n's NGL644622, NGL644621 and NGL644620.
Outstanding
3 July 1997Delivered on: 14 July 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

9 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2023First Gazette notice for voluntary strike-off (1 page)
9 February 2023Application to strike the company off the register (1 page)
11 July 2022Statement of capital on 11 July 2022
  • GBP 2
(5 pages)
11 July 2022Statement by Directors (1 page)
11 July 2022Solvency Statement dated 03/07/22 (1 page)
11 July 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 03/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 May 2022Satisfaction of charge 2 in full (1 page)
27 May 2022Satisfaction of charge 1 in full (1 page)
7 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
1 April 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
26 April 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
11 February 2019Registered office address changed from Little Heath, St Mary's Road Swanley Kent BR8 7BU to 2 Home Farm 3 Riverside Eynsford Dartford DA4 0AE on 11 February 2019 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
13 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
15 March 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
13 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 10,000
(5 pages)
13 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 10,000
(5 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
14 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10,000
(5 pages)
14 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10,000
(5 pages)
14 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 10,000
(5 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10,000
(5 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10,000
(5 pages)
8 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 10,000
(5 pages)
8 February 2014Director's details changed for Mr Derek Alan Cornish on 26 July 2013 (2 pages)
8 February 2014Director's details changed for Mr Derek Alan Cornish on 26 July 2013 (2 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Mr Anthony John Parascandolo on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Anthony John Parascandolo on 14 February 2011 (2 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Secretary's details changed for Mr Anthony John Parascandolo on 12 February 2010 (1 page)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Derek Alan Cornish on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Anthony Parascandolo on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Anthony Parascandolo on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mr Anthony John Parascandolo on 12 February 2010 (1 page)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Derek Alan Cornish on 12 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
4 February 2009Director's change of particulars / derek cornish / 25/07/2007 (1 page)
4 February 2009Director's change of particulars / derek cornish / 25/07/2007 (1 page)
4 February 2009Return made up to 03/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
21 February 2007Return made up to 03/02/07; full list of members (3 pages)
21 February 2007Return made up to 03/02/07; full list of members (3 pages)
24 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
24 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
21 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
21 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Return made up to 03/02/06; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: 1-3 blenheim court 62 brewery road london N7 9NT (1 page)
10 February 2006Return made up to 03/02/06; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: 1-3 blenheim court 62 brewery road london N7 9NT (1 page)
8 February 2005Return made up to 03/02/05; full list of members (7 pages)
8 February 2005Return made up to 03/02/05; full list of members (7 pages)
1 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
1 December 2004Accounts for a small company made up to 30 June 2004 (6 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
4 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
31 January 2004Return made up to 03/02/04; full list of members (7 pages)
31 January 2004Return made up to 03/02/04; full list of members (7 pages)
8 February 2003Return made up to 03/02/03; full list of members (7 pages)
8 February 2003Return made up to 03/02/03; full list of members (7 pages)
31 December 2002Full accounts made up to 30 June 2002 (17 pages)
31 December 2002Full accounts made up to 30 June 2002 (17 pages)
6 March 2002Return made up to 03/02/02; full list of members (7 pages)
6 March 2002Return made up to 03/02/02; full list of members (7 pages)
17 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
17 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001Director's particulars changed (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 February 2001Return made up to 03/02/01; full list of members (7 pages)
21 February 2001Return made up to 03/02/01; full list of members (7 pages)
15 June 2000Ad 19/05/00--------- £ si 9988@1=9988 £ ic 30000/39988 (2 pages)
15 June 2000Ad 19/05/00--------- £ si 9988@1=9988 £ ic 30000/39988 (2 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 February 2000Location of register of members (1 page)
10 February 2000Location of register of members (1 page)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 1999Return made up to 03/02/99; no change of members (4 pages)
5 February 1999Return made up to 03/02/99; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
4 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998Return made up to 03/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Company name changed deltagrange LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed deltagrange LIMITED\certificate issued on 14/07/97 (2 pages)
17 March 1997Location of register of members (1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 March 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
17 March 1997Location of register of members (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Registered office changed on 14/03/97 from: 83 leonard street london EC2A 4QS (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997Registered office changed on 14/03/97 from: 83 leonard street london EC2A 4QS (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
7 March 1997£ nc 1000/50000 13/02/97 (1 page)
7 March 1997£ nc 1000/50000 13/02/97 (1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 1997Incorporation (10 pages)
3 February 1997Incorporation (10 pages)