Company NamePangood Limited
Company StatusDissolved
Company Number02700404
CategoryPrivate Limited Company
Incorporation Date25 March 1992(32 years, 1 month ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Gennaro Andrea Saulino
NationalityBritish
StatusClosed
Appointed14 July 1992(3 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 23 November 2004)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address29 Lea Road
Heald Green
Stockport
Cheshire
SK8 3RD
Director NameAntonio Pagano
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed30 March 1994(2 years after company formation)
Appointment Duration10 years, 8 months (closed 23 November 2004)
RoleCompany Director
Correspondence AddressVico Partenio 19
Faino
Salerno
Italy
Director NameCosimo Pagano
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed01 November 1999(7 years, 7 months after company formation)
Appointment Duration5 years (closed 23 November 2004)
RoleRestauranteur
Country of ResidenceItaly
Correspondence Address43 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameMr Cosimo Pagano
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed14 July 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1994)
RoleRestauranteur
Correspondence Address46 Woodside Lane
Poynton
Stockport
Cheshire
SK12 1BB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 March 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address7 Gatley Road
Cheadle
Cheshire
SK8 1LY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£363
Cash£4,493
Current Liabilities£13,954

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
27 January 2004Voluntary strike-off action has been suspended (1 page)
31 December 2003Application for striking-off (1 page)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 25/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 November 1999New director appointed (2 pages)
6 April 1999Return made up to 25/03/99; no change of members (4 pages)
6 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
12 June 1998Return made up to 25/03/98; full list of members (6 pages)
14 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Return made up to 25/03/97; full list of members (6 pages)
2 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 April 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 August 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1995Memorandum and Articles of Association (24 pages)