Company NamePanaloc Holdings Limited
Company StatusDissolved
Company Number05622765
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)
Previous NameBroomco (3957) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRoberta Elizabeth Dean
NationalityBritish
StatusClosed
Appointed13 December 2005(4 weeks after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2009)
RoleCompany Director
Correspondence AddressActon Cliff Lane Farm
Cliff Lane, Acton Bridge
Northwich
Cheshire
CW8 2RZ
Director NameMr Robert Stephen Palmer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(9 months after company formation)
Appointment Duration2 years, 11 months (closed 21 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Wickham Way
Beckenham
Kent
BR3 3AF
Director NameMr Paul Rowland Robert Kenneth Chisnell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
20 Stonyhurst Crescent Culcheth
Warrington
Cheshire
WA3 4DS
Director NameWilliam Kenneth Fielding
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2008)
RoleManager
Correspondence Address2 Woodlea Road
Glossop
Derbyshire
SK13 6PJ
Director NameMr John Michael Ormerod
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 August 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address133 Rosendale Road
West Dulwich
London
SE21 8HE
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressAlba Way
Off Barton Dock Road
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£425,553
Cash£763
Current Liabilities£584,779

Accounts

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

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Appointment terminated director paul chisnell (1 page)
28 October 2008Appointment terminated director william fielding (1 page)
10 December 2007Return made up to 15/11/07; full list of members (4 pages)
18 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 March 2007Ad 21/02/07--------- £ si 150510@1 (2 pages)
14 March 2007Ad 03/11/06--------- £ si 150510@1 (38 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 March 2007Nc inc already adjusted 21/02/07 (2 pages)
20 November 2006Return made up to 15/11/06; full list of members (4 pages)
11 November 2006Particulars of mortgage/charge (5 pages)
8 September 2006New director appointed (3 pages)
8 September 2006Director resigned (1 page)
30 August 2006Registered office changed on 30/08/06 from: trafford wharf road manchester greater manchester M17 1HA (1 page)
7 February 2006New director appointed (2 pages)
2 February 2006Statement of affairs (11 pages)
2 February 2006Ad 21/12/05--------- £ si 1163265@1=1163265 £ ic 1/1163266 (2 pages)
2 February 2006Ad 21/12/05--------- £ si 68871@1=68871 £ ic 1163266/1232137 (2 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Nc inc already adjusted 21/12/05 (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned;director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 January 2006New director appointed (3 pages)