Company NamePan Catering Limited
Company StatusDissolved
Company Number02719490
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameKindforge Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed17 April 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed12 April 2005(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 07 September 2010)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NamePeter James Bentley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressLangdale
52a Horn Hill
Whitwell
Hertfordshire
SG4 8AR
Director NameMr Paul David Leslie Butcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address70 High Street
Kimpton
Hitchin
Hertfordshire
SG4 8PT
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1997)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Director NameBarry Edward Turley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1997)
RoleChartered Surveyor
Correspondence Address6 Arundel Avenue
Ewell
Surrey
KT17 2RG
Secretary NameMr Geoffrey Marcin Roderick Crandon
NationalityBritish
StatusResigned
Appointed17 July 1992(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleCompany Solicitor
Correspondence Address5 Abbey Close
Wokingham
Berkshire
RG40 1WB
Director NamePaul Dunningham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressBird In Hand Green End
Braughing
Ware
Hertfordshire
SG11 2PG
Director NameDougan Halil
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(4 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 1998)
RoleDevelopment Surveyor
Correspondence Address96 Victoria Road
Alexandra Park
London
N22 4XF
Secretary NameMr Alan Martin Andrew Price
NationalityBritish
StatusResigned
Appointed30 April 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Offington Gardens
Worthing
West Sussex
BN14 9AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameDaniel Francis Stephenson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2000(8 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 April 2005)
RoleChartered Surveyor
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1996(3 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 August 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
13 May 2010Application to strike the company off the register (2 pages)
13 May 2010Application to strike the company off the register (2 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,013,126
(4 pages)
21 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,013,126
(4 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
3 June 2008Return made up to 01/06/08; full list of members (3 pages)
19 November 2007Accounts made up to 30 September 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 October 2007Location of debenture register (1 page)
31 October 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Location of register of members (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Registered office changed on 14/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Director's particulars changed (1 page)
27 July 2007Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page)
27 July 2007Secretary's particulars changed (1 page)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Accounts made up to 30 September 2006 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
13 June 2006Return made up to 01/06/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
15 August 2005Director resigned (1 page)
15 August 2005Director resigned (1 page)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
6 June 2005Return made up to 01/06/05; full list of members (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
14 April 2005Accounts made up to 30 September 2004 (6 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
23 July 2004Director's particulars changed (2 pages)
23 July 2004Director's particulars changed (2 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 June 2004Return made up to 01/06/04; full list of members (6 pages)
18 May 2004Amended accounts made up to 30 September 2003 (5 pages)
18 May 2004Amended accounts made up to 30 September 2003 (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
12 June 2003Return made up to 02/06/03; full list of members (5 pages)
12 June 2003Return made up to 02/06/03; full list of members (5 pages)
26 October 2002Accounts made up to 30 September 2002 (7 pages)
26 October 2002Accounts for a dormant company made up to 30 September 2002 (7 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Full accounts made up to 30 September 2001 (12 pages)
11 July 2002Full accounts made up to 30 September 2001 (12 pages)
14 June 2002Return made up to 02/06/02; full list of members (7 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Location of debenture register (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
25 September 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
26 June 2001Return made up to 02/06/01; full list of members (6 pages)
25 June 2001Full accounts made up to 30 September 2000 (13 pages)
25 June 2001Full accounts made up to 30 September 2000 (13 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director's particulars changed (1 page)
25 July 2000Return made up to 02/06/00; full list of members (5 pages)
25 July 2000Return made up to 02/06/00; full list of members (5 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
11 August 1999Return made up to 02/06/99; full list of members (7 pages)
11 August 1999New director appointed (3 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (3 pages)
11 August 1999Return made up to 02/06/99; full list of members (7 pages)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
4 August 1999Full accounts made up to 30 September 1998 (12 pages)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page)
21 April 1999Registered office changed on 21/04/99 from: marsham house station road gerrards cross buckinghamshire SL9 8ER (1 page)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
9 June 1998Return made up to 02/06/98; full list of members (7 pages)
9 June 1998Return made up to 02/06/98; full list of members (7 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998Secretary resigned (1 page)
30 May 1998New secretary appointed (2 pages)
16 June 1997Return made up to 02/06/97; full list of members (7 pages)
16 June 1997Return made up to 02/06/97; full list of members (7 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
23 July 1996Full accounts made up to 30 September 1995 (13 pages)
23 July 1996Full accounts made up to 30 September 1995 (13 pages)
17 June 1996Return made up to 02/06/96; full list of members (9 pages)
17 June 1996Return made up to 02/06/96; full list of members (9 pages)
16 January 1996Director resigned;new director appointed (3 pages)
3 July 1995Return made up to 02/06/95; full list of members (7 pages)
3 July 1995Return made up to 02/06/95; full list of members (14 pages)
24 March 1995Full accounts made up to 30 September 1994 (13 pages)
24 March 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 October 1992Memorandum and Articles of Association (8 pages)
1 October 1992Memorandum and Articles of Association (8 pages)