Company NamePantrade Limited
Company StatusDissolved
Company Number04201678
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrancis Humfrey Jordan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleCompany Administrator
Correspondence Address40 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NQ
Director NameMr Edmund Lionel Bendelow
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 16 May 2006)
RoleAdministrator
Country of ResidenceChannel Isles
Correspondence AddressMaison De La Capelle
La Rue De La Mare Ballam St Jean
Jersey
Channel Islands
JE3 4EJ
Director NameMr Frank Stuart Gee
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 16 May 2006)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressLa Renaissance,Bel Respiro
La Route Des Petits Champs
St Helier
Jersey
JE2 4JP
Secretary NameFrancis Jordan & Co Ltd (Corporation)
StatusClosed
Appointed15 May 2002(1 year after company formation)
Appointment Duration4 years (closed 16 May 2006)
Correspondence Address3 Limpsfield Road
South Croydon
CR2 9LA
Secretary NameEileen Angela Jordan
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address40 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NQ
Director NameJordan Nominees (I.O.M.) Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address1st Floor Atlantic House
4-8 Circular Road
Douglas
Isle Of Man
IM1 1EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Application for striking-off (1 page)
6 May 2005Return made up to 19/04/05; full list of members (3 pages)
18 January 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 June 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 May 2004Return made up to 19/04/04; full list of members (7 pages)
23 May 2003Return made up to 19/04/03; full list of members (7 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 May 2002New secretary appointed (2 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Ad 29/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 May 2002Registered office changed on 07/05/02 from: 4 eagle house cranleigh close south croydon surrey CR2 9LH (1 page)
25 April 2002Return made up to 19/04/02; full list of members (7 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
9 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Director resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)