Company NamePan European Holdings Limited
Company StatusDissolved
Company Number02635392
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 8 months ago)

Business Activity

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

Directors

Director NameMark Alexander Langley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(1 month, 1 week after company formation)
Appointment Duration32 years, 7 months
RoleSpecialist Roofing And Cladding Contractor
Correspondence Address39 Berristead Close
Wilburton
Ely
Cambs
CB6 3RS
Secretary NameEileen Langley
NationalityBritish
StatusCurrent
Appointed21 January 1993(1 year, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence Address39 Berristead Close
Wilburton
Ely
Cambridgeshire
CB6 3RS
Director NameMr Swales Joseph Hammond
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1993(1 year, 8 months after company formation)
Appointment Duration31 years
RoleManaging Director Of Construct
Country of ResidenceEngland
Correspondence Address20 Eastwood
Chatteris
Cambridgeshire
PE16 6RU
Director NameClive Lemmon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(2 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address179 Burrowmoor Road
March
Cambridgeshire
PE15 9SS
Director NameGerard Fitzsimons
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMichael Thomas Womack
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 De Freville Avenue
Cambridge
Cambridgeshire
CB4 1HR
Secretary NameGerard Fitzsimons
NationalityBritish
StatusResigned
Appointed06 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address19 Victoria Park
Cambridge
Cambridgeshire
CB4 3EJ
Director NameMr David Fredrick Alsop
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 13 November 1992)
RoleSpecialist Roofing And Cladding Contractor
Correspondence Address9 Nelsons Lane
Haddenham
Ely
Cambridgeshire
CB6 3UH
Secretary NameNigel Townson
NationalityBritish
StatusResigned
Appointed12 September 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address71 Main Street
Little Downham
Ely
Cambridgeshire
CB6 2ST

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 May 2003Liquidators statement of receipts and payments (6 pages)
10 February 2003Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2003Appointment of a voluntary liquidator (1 page)
10 February 2003O/C replacement of liquidator (9 pages)
23 December 2002Liquidators statement of receipts and payments (6 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002O/C replacement of liquidator (10 pages)
24 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
7 June 2002Liquidators statement of receipts and payments (6 pages)
21 December 2001Liquidators statement of receipts and payments (6 pages)
12 June 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: abacus house castle park gpoucester street cambridge CB3 0AN (1 page)
11 December 2000Liquidators statement of receipts and payments (6 pages)
2 June 2000Liquidators statement of receipts and payments (6 pages)
18 February 2000O/C 23/12/99 replacing liq (9 pages)
18 February 2000Appointment of a voluntary liquidator (1 page)
29 November 1999Liquidators statement of receipts and payments (6 pages)
3 June 1999Liquidators statement of receipts and payments (6 pages)
23 March 1999Appointment of a voluntary liquidator (1 page)
23 March 1999O/C re liq ipo (6 pages)
1 December 1998Liquidators statement of receipts and payments (6 pages)
2 December 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
17 October 1996Receiver's abstract of receipts and payments (2 pages)
15 October 1996Receiver ceasing to act (1 page)
28 November 1995Appointment of a voluntary liquidator (2 pages)
28 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 November 1995Receiver's abstract of receipts and payments (4 pages)
20 October 1995Registered office changed on 20/10/95 from: merlin place milton road cambridge cambridgeshire CB4 4DP (1 page)