Company NamePanaloc Limited
Company StatusDissolved
Company Number05309408
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date5 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameWilliam Kenneth Fielding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(1 month, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 05 August 2009)
RoleWorks Manager
Correspondence Address2 Woodlea Road
Glossop
Derbyshire
SK13 6PJ
Director NameMr Paul Rowland Robert Kenneth Chisnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2005(7 months, 2 weeks after company formation)
Appointment Duration4 years (closed 05 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
20 Stonyhurst Crescent Culcheth
Warrington
Cheshire
WA3 4DS
Director NamePaul Martyn Bracegirdle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotch Hall
Antrobus
Northwich
Cheshire
CW9 6JH
Director NameMr Robert Harold Deane
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Homestead
Bowden View Lane
Mere
Cheshire
WA16 0QD
Director NameMr Alastair Maxwell Stoddart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street
Tarporley
Cheshire
CW6 0AG
Secretary NameMr Robert Harold Deane
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Homestead
Bowden View Lane
Mere
Cheshire
WA16 0QD
Director NameMr Philip John McDowell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(3 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 22 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgedale 250 Ashley Road
Hale
Altrincham
WA15 9NG
Director NameMichael Alan Whitwam
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(7 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 21 December 2005)
RoleConsultant
Correspondence AddressThe Woodlands
Cockpit Lane Sandiway
Northwich
Cheshire
CW8 2DT
Secretary NameRoberta Elizabeth Dean
NationalityBritish
StatusResigned
Appointed22 July 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2008)
RoleSurveyor
Correspondence AddressActon Cliff Lane Farm
Cliff Lane, Acton Bridge
Northwich
Cheshire
CW8 2RZ

Location

Registered AddressKpmg Restructuring
St James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,593,644
Cash£687
Current Liabilities£2,745,035

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Notice of move from Administration to Dissolution (19 pages)
5 May 2009Administrator's progress report to 30 April 2009 (25 pages)
5 May 2009Administrator's progress report to 30 April 2009 (20 pages)
26 February 2009Appointment terminate, director roberta elizabeth dean logged form (1 page)
27 January 2009Appointment terminated secretary roberta dean (1 page)
5 December 2008Administrator's progress report to 6 November 2008 (18 pages)
24 July 2008Result of meeting of creditors (2 pages)
2 July 2008Statement of administrator's proposal (42 pages)
27 June 2008Statement of affairs with form 2.15B/2.14B (17 pages)
17 June 2008Registered office changed on 17/06/2008 from alba way off barton dock road manchester M32 0ZH (1 page)
15 May 2008Appointment of an administrator (1 page)
13 May 2008Registered office changed on 13/05/2008 from alba way off barton dock road manchester M32 0ZH (1 page)
13 May 2008Registered office changed on 13/05/2008 from alba way off barton dock road manchester M32 0ZH (1 page)
17 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
10 December 2007Return made up to 09/12/07; full list of members (2 pages)
5 January 2007Return made up to 09/12/06; full list of members (6 pages)
11 November 2006Particulars of mortgage/charge (7 pages)
13 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
30 August 2006Registered office changed on 30/08/06 from: trafford wharf road manchester M17 1HA lancashire M17 1HA (1 page)
17 July 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
2 February 2006Return made up to 09/12/05; full list of members (10 pages)
11 January 2006Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned;director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Registered office changed on 04/10/05 from: the old woolcombers mill 12/14 union street south halifax west yorkshire HX1 2LE (1 page)
14 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005New director appointed (1 page)
27 April 2005Ad 25/01/05--------- £ si 101470@1=101470 £ ic 75000/176470 (4 pages)
27 April 2005Director resigned (1 page)
27 April 2005Ad 09/12/04--------- £ si 74999@1=74999 £ ic 1/75000 (3 pages)