Company NamePandora (Catering) Limited
Company StatusDissolved
Company Number00365076
CategoryPrivate Limited Company
Incorporation Date29 January 1941(83 years, 3 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameGainsboro Fish Restaurants Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marie Joyce Storr
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(50 years, 2 months after company formation)
Appointment Duration29 years, 9 months (closed 12 January 2021)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressStephen R Allen & Co Unit 11 Priory Tec Park
Saxon Way
Hessle
HU13 9PB
Secretary NameMr Stephen Raymond Allen
NationalityBritish
StatusClosed
Appointed14 February 1997(56 years, 1 month after company formation)
Appointment Duration23 years, 11 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStephen R Allen & Co Unit 11 Priory Tec Park
Saxon Way
Hessle
HU13 9PB
Director NameMr Stephen Raymond Allen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2003(62 years after company formation)
Appointment Duration18 years (closed 12 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStephen R Allen & Co Unit 11 Priory Tec Park
Saxon Way
Hessle
HU13 9PB
Director NameMr William Donald Evans
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(50 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 1997)
RoleManager
Correspondence Address92 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR
Secretary NameMr William Donald Evans
NationalityBritish
StatusResigned
Appointed28 March 1991(50 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address92 Riplingham Road
Kirk Ella
Hull
North Humberside
HU10 7TR

Location

Registered AddressStephen R Allen & Co Unit 11 Priory Tec Park
Saxon Way
Hessle
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£189,540
Cash£594
Current Liabilities£31,054

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 June 1983Delivered on: 11 July 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold nos 12 & 14 anlaby road, hull, humberside & nos 3,4,5 & 6 wilsons buildings, hull, humberside.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (1 page)
27 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 February 2020Registered office address changed from Stephen R Allen & Co Appletree Court 2a Vicarage Lane Hessle North Humberside HU13 9LQ to Stephen R Allen & Co Unit 11 Priory Tec Park Saxon Way Hessle HU13 9PB on 27 February 2020 (1 page)
3 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
20 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
25 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
28 February 2013Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page)
28 February 2013Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Mr Stephen Raymond Allen on 1 January 2013 (1 page)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Mrs Marie Joyce Storr on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mrs Marie Joyce Storr on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mr Stephen Raymond Allen on 1 January 2013 (2 pages)
28 February 2013Director's details changed for Mrs Marie Joyce Storr on 1 January 2013 (2 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Stephen Raymond Allen on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Marie Joyce Storr on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Marie Joyce Storr on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Raymond Allen on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Marie Joyce Storr on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Stephen Raymond Allen on 1 January 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Director and secretary's change of particulars / stephen allen / 01/04/2008 (1 page)
23 February 2009Return made up to 22/02/09; full list of members (3 pages)
23 February 2009Director and secretary's change of particulars / stephen allen / 01/04/2008 (1 page)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
25 February 2008Return made up to 22/02/08; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 March 2007Return made up to 23/02/07; full list of members (7 pages)
13 March 2007Return made up to 23/02/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
15 March 2006Return made up to 23/02/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 April 2005Return made up to 23/02/05; full list of members (7 pages)
18 April 2005Return made up to 23/02/05; full list of members (7 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 23/02/04; full list of members (7 pages)
27 April 2004Return made up to 23/02/04; full list of members (7 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
2 March 2003Return made up to 23/02/03; full list of members (6 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (2 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 August 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 April 2002Return made up to 23/02/02; full list of members (6 pages)
24 April 2002Return made up to 23/02/02; full list of members (6 pages)
21 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2001Full accounts made up to 31 December 2000 (8 pages)
15 March 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
13 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Full accounts made up to 31 December 1998 (8 pages)
26 March 1999Full accounts made up to 31 December 1998 (8 pages)
26 February 1999Return made up to 23/02/99; no change of members (4 pages)
26 February 1999Return made up to 23/02/99; no change of members (4 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
22 July 1998Full accounts made up to 31 December 1997 (10 pages)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997Secretary resigned;director resigned (1 page)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
7 April 1997Return made up to 01/03/97; no change of members (4 pages)
7 April 1997Return made up to 01/03/97; no change of members (4 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 March 1996Return made up to 01/03/96; full list of members (6 pages)
2 March 1996Return made up to 01/03/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)