Company NamePannational Referencing Co. Limited
Company StatusDissolved
Company Number03336393
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years ago)
Dissolution Date6 January 2004 (20 years, 2 months ago)
Previous NameBotolph Search Consultants Limited

Business Activity

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

Directors

Director NameRoger William Parker
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameMr Kevin Joseph Milner
NationalityBritish
StatusClosed
Appointed19 March 2001(4 years after company formation)
Appointment Duration2 years, 9 months (closed 06 January 2004)
RoleCompany Director
Correspondence Address2 Howgate Road
London
SW14 8NQ
Secretary NameRoger William Parker
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleConsultant
Correspondence AddressGarden Cottage
Squerryes
Westerham
Kent
TN16 1SH
Secretary NameAshwin Parmar
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address55 Station Road
Finchley Central
London
N3 2SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2003First Gazette notice for compulsory strike-off (1 page)
3 May 2002Return made up to 19/03/02; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2001Return made up to 19/03/01; full list of members (6 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
7 June 2000Return made up to 19/03/00; full list of members (6 pages)
6 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 April 1999Return made up to 19/03/99; full list of members (6 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998Compulsory strike-off action has been discontinued (1 page)
14 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1998Return made up to 19/03/98; full list of members (6 pages)
14 September 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
19 September 1997Memorandum and Articles of Association (15 pages)
9 September 1997Registered office changed on 09/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
1 September 1997Company name changed botolph search consultants limit ed\certificate issued on 02/09/97 (2 pages)
19 March 1997Incorporation (19 pages)