Company NamePanks Developments Limited
Company StatusDissolved
Company Number04406967
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(2 years after company formation)
Appointment Duration5 years, 7 months (closed 24 November 2009)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address10 Crown Place
London
EC2A 4FT
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 November 2009)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr Edward Macgregor Porteous
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleDirector Marketing
Country of ResidenceEngland
Correspondence Address8 Mullberry Court
Field House Drive
Oxford
OX2 7PE
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2009)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£346
Gross Profit£153
Net Worth£86,988
Cash£87,088
Current Liabilities£1,315

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
1 August 2009Application for striking-off (1 page)
18 May 2009Memorandum of capital - processed 18/05/09 (1 page)
18 May 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £33375 from share prem a/c 05/05/2009
(1 page)
18 May 2009Statement by directors (1 page)
18 May 2009Solvency statement dated 05/05/09 (1 page)
11 May 2009Return made up to 30/03/09; full list of members (3 pages)
18 March 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
26 February 2009Appointment terminated director david agnew (1 page)
26 February 2009Appointment terminated director edward porteous (1 page)
14 May 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
8 April 2008Return made up to 30/03/08; full list of members (4 pages)
7 January 2008Director's particulars changed (1 page)
3 December 2007Director's particulars changed (1 page)
26 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 May 2006Return made up to 30/03/06; full list of members (2 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
2 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
17 May 2005New director appointed (15 pages)
17 May 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
30 April 2004Return made up to 30/03/04; full list of members (7 pages)
19 February 2004Secretary resigned (1 page)
21 January 2004New secretary appointed (1 page)
23 September 2003Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page)
22 July 2003Return made up to 30/03/03; full list of members (6 pages)
17 July 2003New director appointed (18 pages)
10 February 2003New secretary appointed (1 page)
4 February 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
22 January 2003Secretary resigned (1 page)
18 October 2002Secretary's particulars changed (1 page)
10 June 2002Ad 14/05/02--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages)
25 April 2002New director appointed (4 pages)
25 April 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Ad 04/04/02--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages)
25 April 2002New director appointed (18 pages)
11 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
30 March 2002Incorporation (12 pages)