Company NamePanda Supplies (Scotland) Limited
Company StatusDissolved
Company Number03103724
CategoryPrivate Limited Company
Incorporation Date19 September 1995(28 years, 7 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Michael Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address28 Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director NameDenis Pinnegar
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameDavid Wilson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleDirector Executive
Correspondence Address66 Ralston Drive
Crookston
Glasgow
G52 3LU
Scotland
Secretary NameDenis Pinnegar
NationalityBritish
StatusClosed
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameArthur Alan Shaw
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Ryehill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressReed Street
Gladstone Industrial Estate
Thornaby
Cleveland
TS17 7AF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2004Director resigned (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
30 October 2003Application for striking-off (1 page)
24 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
24 September 2002Return made up to 19/09/02; full list of members (8 pages)
19 November 2001Return made up to 19/09/01; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Return made up to 19/09/00; full list of members (7 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
4 October 1999Return made up to 19/09/99; full list of members (6 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
6 October 1998Return made up to 19/09/98; no change of members (4 pages)
23 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 October 1997Return made up to 19/09/97; no change of members (4 pages)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 October 1996Return made up to 19/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 1996Accounting reference date shortened from 28/02 to 31/03 (1 page)
29 January 1996Accounting reference date notified as 28/02 (1 page)
21 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (10 pages)
19 September 1995Incorporation (38 pages)