Company NamePandaglaze Ltd
Company StatusDissolved
Company Number03433992
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date15 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(1 week, 3 days after company formation)
Appointment Duration18 years (closed 15 October 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address79 Grangeside Avenue
Hull
North Humberside
HU6 8LR
Director NameMr Paul Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1997(1 week, 3 days after company formation)
Appointment Duration18 years (closed 15 October 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address81 Barrow Lane
Hessle
East Yorkshire
HU13 0LZ
Secretary NameMr Christopher Smith
NationalityBritish
StatusClosed
Appointed31 December 2006(9 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 15 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Grangeside Avenue
Hull
North Humberside
HU6 8LR
Secretary NameBernard Smith
NationalityBritish
StatusResigned
Appointed25 September 1997(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address10 The Green
Sproatley
Hull
East Yorkshire
HU11 4XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAireside House
24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Christopher Smith
50.00%
Ordinary
1 at 1Paul Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£9,763
Cash£18,724
Current Liabilities£177,636

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved following liquidation (1 page)
15 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
15 July 2015Return of final meeting in a creditors' voluntary winding up (4 pages)
15 July 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
15 July 2015Liquidators' statement of receipts and payments to 2 July 2015 (5 pages)
15 July 2015Liquidators statement of receipts and payments to 2 July 2015 (5 pages)
1 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
1 April 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
1 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (6 pages)
20 October 2014Liquidators statement of receipts and payments to 19 September 2014 (6 pages)
20 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (6 pages)
4 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
4 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
4 April 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
3 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (6 pages)
3 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (6 pages)
3 October 2013Liquidators statement of receipts and payments to 19 September 2013 (6 pages)
11 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
11 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (5 pages)
11 April 2013Liquidators statement of receipts and payments to 19 March 2013 (5 pages)
2 October 2012Liquidators statement of receipts and payments to 19 September 2012 (5 pages)
2 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
2 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
29 September 2011Liquidators statement of receipts and payments to 19 September 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
29 September 2011Liquidators' statement of receipts and payments to 19 September 2011 (5 pages)
24 March 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
24 March 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 19 September 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
6 April 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
6 April 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2009Statement of affairs with form 4.19 (7 pages)
31 March 2009Appointment of a voluntary liquidator (1 page)
31 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2009Statement of affairs with form 4.19 (7 pages)
31 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 6 stonetec business park stoneferry road kingston upon hull east yorkshire HU8 8DA (1 page)
30 March 2009Registered office changed on 30/03/2009 from unit 6 stonetec business park stoneferry road kingston upon hull east yorkshire HU8 8DA (1 page)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 October 2008Return made up to 15/09/08; full list of members (4 pages)
6 October 2008Return made up to 15/09/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 October 2007Return made up to 15/09/07; full list of members (3 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Return made up to 15/09/07; full list of members (3 pages)
11 October 2007New secretary appointed (1 page)
11 October 2007New secretary appointed (1 page)
11 October 2007Director's particulars changed (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 15/09/06; full list of members (3 pages)
25 September 2006Return made up to 15/09/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 October 2005Return made up to 15/09/05; full list of members (3 pages)
24 October 2005Return made up to 15/09/05; full list of members (3 pages)
1 October 2004Registered office changed on 01/10/04 from: unit 6 spencer industrial estate copenhagen road sutton fields hull east yorkshire HU8 0XQ (1 page)
1 October 2004Registered office changed on 01/10/04 from: unit 6 spencer industrial estate copenhagen road sutton fields hull east yorkshire HU8 0XQ (1 page)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2004Return made up to 15/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 December 2003Return made up to 15/09/03; full list of members (7 pages)
17 December 2003Return made up to 15/09/03; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 September 2002Return made up to 15/09/02; full list of members (8 pages)
27 September 2002Return made up to 15/09/02; full list of members (8 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 September 2001Return made up to 15/09/01; full list of members (6 pages)
25 September 2001Return made up to 15/09/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1999Return made up to 15/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1998Return made up to 15/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 1998Return made up to 15/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
26 October 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
12 January 1998Registered office changed on 12/01/98 from: unit B1 copenhagen road sutton fields industrial estate hull east yorkshire HU8 0XQ (1 page)
12 January 1998Registered office changed on 12/01/98 from: unit B1 copenhagen road sutton fields industrial estate hull east yorkshire HU8 0XQ (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: unit B1 cpengagen road suttonfields ind estate hull HD7 5UE (1 page)
30 September 1997Ad 25/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Ad 25/09/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: unit B1 cpengagen road suttonfields ind estate hull HD7 5UE (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
15 September 1997Incorporation (12 pages)
15 September 1997Incorporation (12 pages)