Company NamePan Sky Limited
Company StatusDissolved
Company Number03130415
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Siobhan Catherine McManus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2018)
RoleAccounts Office Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBorden Way Croft Lane
Hollins Vale
Bury
BL9 8QQ
Director NameMs Nicola Elizabeth Kristina McManus
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2012(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 21 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBorden Way Croft Lane
Hollins Vale
Bury
BL9 8QQ
Director NameMr Christopher McManus
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(3 weeks, 4 days after company formation)
Appointment Duration16 years, 1 month (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarland Grange
Manchester Road
Castleton
Lancs
OL11 3HE
Secretary NameMrs Margaret Elizabeth McManus
NationalityIrish
StatusResigned
Appointed19 December 1995(3 weeks, 4 days after company formation)
Appointment Duration12 years, 6 months (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarland Grange Manchester Road
Castleton
Rochdale
Lancashire
OL11 3HE
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 1995(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websiteparkroyalgroup.co.uk
Email address[email protected]
Telephone01254 871049
Telephone regionBlackburn

Location

Registered AddressBorden Way Croft Lane
Hollins Vale
Bury
BL9 8QQ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
24 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
3 June 2016Director's details changed for Mrs Nicola Robinson on 16 May 2016 (2 pages)
3 June 2016Director's details changed for Mrs Nicola Robinson on 16 May 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
1 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
6 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
6 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(3 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
21 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Termination of appointment of Christopher Mcmanus as a director (1 page)
31 January 2012Termination of appointment of Christopher Mcmanus as a director (1 page)
30 January 2012Appointment of Mrs Nicola Robinson as a director (2 pages)
30 January 2012Appointment of Miss Siobhan Catherine Mcmanus as a director (2 pages)
30 January 2012Appointment of Miss Siobhan Catherine Mcmanus as a director (2 pages)
30 January 2012Appointment of Mrs Nicola Robinson as a director (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 November 2009Director's details changed for Christopher Mcmanus on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Christopher Mcmanus on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 March 2009Return made up to 24/11/08; full list of members (3 pages)
18 March 2009Return made up to 24/11/08; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
3 July 2008Appointment terminated secretary margaret mcmanus (1 page)
3 July 2008Appointment terminated secretary margaret mcmanus (1 page)
26 February 2008Return made up to 24/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(6 pages)
26 February 2008Return made up to 24/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/02/08
(6 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 February 2007Return made up to 24/11/06; full list of members (6 pages)
1 February 2007Return made up to 24/11/06; full list of members (6 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 December 2005Return made up to 24/11/05; full list of members (6 pages)
20 December 2005Return made up to 24/11/05; full list of members (6 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
13 December 2004Return made up to 24/11/04; full list of members (6 pages)
13 December 2004Return made up to 24/11/04; full list of members (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 December 2003Return made up to 24/11/03; full list of members (6 pages)
11 December 2003Return made up to 24/11/03; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 December 2002Return made up to 24/11/02; full list of members (6 pages)
16 December 2002Return made up to 24/11/02; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 November 2001Return made up to 24/11/01; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
11 December 2000Return made up to 24/11/00; full list of members (6 pages)
3 October 2000Accounts made up to 31 December 1999 (3 pages)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2000Accounts made up to 31 December 1999 (3 pages)
29 November 1999Return made up to 24/11/99; full list of members (6 pages)
29 November 1999Return made up to 24/11/99; full list of members (6 pages)
1 October 1999Accounts made up to 31 December 1998 (3 pages)
1 October 1999Accounts made up to 31 December 1998 (3 pages)
4 January 1999Return made up to 24/11/98; full list of members (6 pages)
4 January 1999Return made up to 24/11/98; full list of members (6 pages)
12 August 1998Accounts made up to 31 December 1997 (5 pages)
12 August 1998Accounts made up to 31 December 1997 (5 pages)
30 December 1997Return made up to 24/11/97; no change of members (8 pages)
30 December 1997Return made up to 24/11/97; no change of members (8 pages)
27 August 1997Accounts made up to 31 December 1996 (5 pages)
27 August 1997Accounts made up to 31 December 1996 (5 pages)
4 March 1997Return made up to 24/11/96; full list of members (6 pages)
4 March 1997Return made up to 24/11/96; full list of members (6 pages)
31 January 1996Director resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Secretary resigned (1 page)
18 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996New director appointed (2 pages)
18 January 1996Registered office changed on 18/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
18 January 1996New secretary appointed (2 pages)
18 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Registered office changed on 18/01/96 from: 129 queen street cardiff CF1 4BJ (1 page)
18 January 1996New director appointed (2 pages)
24 November 1995Incorporation (16 pages)
24 November 1995Incorporation (16 pages)