Company NamePandagraphic Limited
DirectorTimothy Winston Shone
Company StatusDissolved
Company Number02702755
CategoryPrivate Limited Company
Incorporation Date1 April 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameTimothy Winston Shone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1995(3 years, 5 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address202 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary NameLouise Adele Shone
NationalityBritish
StatusCurrent
Appointed21 March 1996(3 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleBookbinder
Correspondence AddressCroxton House 180 Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Director NameCarol Shone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCroxton House Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Secretary NameKeith Winston Shone
NationalityBritish
StatusResigned
Appointed01 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCroxton House Barnsley Road
Denby Dale
Huddersfield
West Yorkshire
HD8 8TS
Director NameJonathan Naylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 November 1995)
RoleCompany Director
Correspondence Address79 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW
Secretary NameJonathan Naylor
NationalityBritish
StatusResigned
Appointed01 September 1995(3 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 November 1995)
RoleCompany Director
Correspondence Address79 Towngate
Silkstone
Barnsley
South Yorkshire
S75 4SW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 April 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 1996Appointment of a voluntary liquidator (1 page)
8 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1996Registered office changed on 10/09/96 from: 426 wakefield road denby dale huddersfiled west yorkshire, HD8 8QD (1 page)
2 April 1996Return made up to 01/04/96; full list of members (6 pages)
2 April 1996New secretary appointed (2 pages)
1 April 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 December 1995New director appointed (2 pages)
28 December 1995Secretary resigned;director resigned (2 pages)
12 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
7 June 1995Return made up to 01/04/95; full list of members (6 pages)