Company NamePan Continental Trade Services Limited
Company StatusDissolved
Company Number03036357
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJill Stringer Calvert
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressRed House Highgate
Sutton Coldfield
West Midlands
B74 3HW
Secretary NameJill Stringer Calvert
NationalityBritish
StatusClosed
Appointed21 April 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 5 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressRed House Highgate
Sutton Coldfield
West Midlands
B74 3HW
Director NameJohn Nicholas Beadle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(4 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1999)
RoleCompany Director
Correspondence AddressWest Wing Scots House
Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director NameJohn Stringer-Calvert
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 15 June 2002)
RoleSurveyor
Correspondence AddressRed House
Highgate
Streetly
West Midlands
B74 3HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHilton Chambers
15 Hilton Street
Manchester
M1 1JL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
8 May 2003Application for striking-off (1 page)
7 May 2003Director resigned (1 page)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
9 April 2002Return made up to 17/03/02; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
21 June 2000Return made up to 17/03/00; full list of members (6 pages)
12 June 2000Full accounts made up to 30 September 1999 (4 pages)
29 April 1999Full accounts made up to 30 September 1998 (4 pages)
7 April 1999Director resigned (1 page)
2 April 1999Return made up to 17/03/99; full list of members (9 pages)
24 May 1998Full accounts made up to 30 September 1997 (4 pages)
23 March 1998Return made up to 22/03/98; no change of members (7 pages)
19 June 1997Full accounts made up to 30 September 1996 (4 pages)
14 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 1996Full accounts made up to 30 September 1995 (4 pages)
26 March 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Accounting reference date notified as 30/09 (1 page)
6 June 1995Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
22 March 1995Incorporation (18 pages)