Company NamePanorama Developments Limited
Company StatusDissolved
Company Number03300997
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGordon Michael Scull
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address8 Daisy Bank Drive
Sandbach
Cheshire
CW11 4JR
Secretary NameMrs Jean Margaret Scull
NationalityBritish
StatusClosed
Appointed05 February 1997(3 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address8 Daisy Bank Drive
Sandbach
Cheshire
CW11 4JR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressBank Chambers
Market Place
Stockport
SK1 1UN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 February 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
6 February 1998Return made up to 10/01/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/98
(6 pages)
26 November 1997Accounting reference date extended from 31/01/98 to 30/06/98 (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 3 garden walk london EC2A 3EQ (1 page)
18 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
10 January 1997Incorporation (17 pages)