Company NamePan Limited
Company StatusDissolved
Company Number03808399
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Alan Reinholz
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address23 Manley Drive
Wetherby
West Yorkshire
LS23 6XQ
Secretary NameAlan Michael Manship
NationalityBritish
StatusClosed
Appointed16 July 1999(same day as company formation)
RoleDeputy Headteacher
Correspondence Address6 Chudleigh Road
Harrogate
North Yorkshire
HG1 5NP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address44 Cheltenham Mount
Harrogate
North Yorkshire
HG1 1DL
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate

Financials

Year2014
Turnover£7,019
Gross Profit£3,959
Net Worth-£5,833
Cash£482
Current Liabilities£9,802

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
4 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
4 June 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
4 June 2009Director's change of particulars / mark reinholz / 01/05/2009 (1 page)
4 June 2009Director's Change of Particulars / mark reinholz / 01/05/2009 / HouseName/Number was: , now: 23; Street was: 25 granville road, now: manley drive; Post Town was: harrogate, now: wetherby; Region was: north yorkshire, now: west yorkshire; Post Code was: HG1 1BY, now: LS23 6XQ (1 page)
23 December 2008Registered office changed on 23/12/2008 from queensgate house 23 north park road harrogate north yorkshire HG1 5PD (1 page)
23 December 2008Registered office changed on 23/12/2008 from queensgate house 23 north park road harrogate north yorkshire HG1 5PD (1 page)
21 October 2008Secretary's change of particulars / alan manship / 16/07/2008 (1 page)
21 October 2008Secretary's Change of Particulars / alan manship / 16/07/2008 / HouseName/Number was: , now: 6; Street was: grosvenor barn 4 home farm square, now: chudleigh road; Area was: birstwith, now: ; Post Code was: HG3 2WA, now: HG1 5NP (1 page)
21 October 2008Return made up to 16/07/08; full list of members (3 pages)
21 October 2008Return made up to 16/07/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 16/07/07; full list of members (2 pages)
15 August 2007Return made up to 16/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 30 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 July 2006 (6 pages)
14 August 2006Return made up to 16/07/06; full list of members (6 pages)
14 August 2006Return made up to 16/07/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 November 2005Return made up to 16/07/05; full list of members (6 pages)
17 November 2005Return made up to 16/07/05; full list of members (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 March 2005Registered office changed on 07/03/05 from: 25 granville road harrogate north yorkshire HG1 1BY (1 page)
7 March 2005Registered office changed on 07/03/05 from: 25 granville road harrogate north yorkshire HG1 1BY (1 page)
2 September 2004Return made up to 16/07/04; full list of members (6 pages)
2 September 2004Return made up to 16/07/04; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 October 2003Return made up to 16/07/03; full list of members (6 pages)
29 October 2003Return made up to 16/07/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
23 September 2002Return made up to 16/07/02; full list of members (6 pages)
23 September 2002Return made up to 16/07/02; full list of members (6 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
25 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 December 2001Return made up to 16/07/01; full list of members (6 pages)
11 December 2001Return made up to 16/07/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 February 2001Director's particulars changed (1 page)
22 February 2001Director's particulars changed (1 page)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
16 July 1999Incorporation (17 pages)