Company NamePanoramic Opal Systems Limited
Company StatusDissolved
Company Number03298865
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date4 November 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 NameMr Peter Sullivan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Manor Stanhope Grange
Stanhope Road
Bowden
Cheshire
WA14 3JR
Secretary NameMrs Patricia Ann Sullivan
NationalityBritish
StatusClosed
Appointed06 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Manor
Stanhope Road
Bowdon
Cheshire
WA14 3JY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJubilee Works
Clifton Street Miles Platting
Manchester
M40 8HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
13 February 2003Return made up to 06/01/03; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
12 March 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
12 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Full accounts made up to 31 October 1999 (2 pages)
26 January 2000Return made up to 06/01/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 October 1998 (2 pages)
1 February 1999Return made up to 06/01/99; no change of members (4 pages)
1 February 1999Registered office changed on 01/02/99 from: 6 howard street glossop derbyshire SK13 9DD (1 page)
15 April 1998Full accounts made up to 31 October 1997 (2 pages)
2 February 1998Return made up to 06/01/98; full list of members (6 pages)
14 January 1997Director resigned (1 page)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
10 January 1997Accounting reference date shortened from 31/01/98 to 31/10/97 (1 page)
6 January 1997Incorporation (17 pages)