Company NameA.G.Panter Limited
Company StatusDissolved
Company Number00838092
CategoryPrivate Limited Company
Incorporation Date18 February 1965(59 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2754Casting of other non-ferrous metals
SIC 24540Casting of other non-ferrous metals

Directors

Director NameColin Bruce Miller
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(29 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address29 Glenthorn Grove
Sale
Cheshire
M33 3AG
Secretary NameColin Bruce Miller
NationalityBritish
StatusCurrent
Appointed01 November 1994(29 years, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address29 Glenthorn Grove
Sale
Cheshire
M33 3AG
Director NameDavid Charles Owen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(31 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleChemist
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Director NameDr Stephen Anthony Owen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(35 years after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Holly Bank
Sale
Cheshire
M33 3EJ
Director NamePeter Donald Fairclough
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1994)
RoleEngineer
Correspondence AddressParm Place 12 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NamePhilip John Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(25 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 1996)
RoleMetallurgist
Correspondence Address6 Portola Close
Grappenhall
Warrington
Cheshire
WA4 2SW
Secretary NameMargaret Jane Fairclough
NationalityBritish
StatusResigned
Appointed05 February 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressParm Place High Street
Great Budworth
Northwich
Cheshire
CW9 6HF

Location

Registered AddressBrazennose House West
Brazennose Street
Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£50,258
Cash£50
Current Liabilities£144,242

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

12 September 2006Dissolved (1 page)
12 June 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Appointment of a voluntary liquidator (1 page)
25 October 2004Statement of affairs (6 pages)
25 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2004Registered office changed on 18/10/04 from: hollingworth road woodley bredbury nr stockport SK6 2AR (1 page)
6 October 2004Accounts for a small company made up to 31 October 2003 (6 pages)
14 July 2004Return made up to 05/02/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 31 October 2002 (6 pages)
23 April 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
10 April 2002Return made up to 05/02/02; full list of members (7 pages)
1 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
11 April 2001Return made up to 05/02/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 March 2000New director appointed (2 pages)
17 March 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 May 1999Return made up to 05/02/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 April 1998Return made up to 05/02/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 June 1997Return made up to 05/02/97; full list of members (4 pages)
2 June 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
12 April 1996Return made up to 05/02/96; full list of members (6 pages)
18 September 1995New secretary appointed;director resigned;new director appointed (4 pages)
18 September 1995Secretary resigned (2 pages)
22 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
27 March 1995Return made up to 05/02/95; change of members (6 pages)
17 November 1988Director's particulars changed (2 pages)