Company NamePanama Equine Hydrotherapy Limited
Company StatusDissolved
Company Number04765272
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAilsa Dawn Richardson
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Oban Drive
Blackburn
Lancashire
BB1 2JE
Director NameCarol Dawn Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGisburn Park Stables
Gisburn
Clitheroe
Lancashire
BB7 4HU
Director NameNicholas Stuart Saville
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2007(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 05 August 2011)
RoleCompany Director
Correspondence AddressGisburn Park Stables
Gisburn Park
Gisburn
Lancashire
BB7 4HU
Director NameNicholas Stuart Saville
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressGisburn Park Stables
Gisburn Park
Gisburn
Lancashire
BB7 4HU
Director NameAilsa Dawn Richardson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address113 Oban Drive
Blackburn
Lancashire
BB1 2JE
Director NameJoss McCarthy Saville
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(3 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 01 September 2006)
RoleRacehorse Trainer
Country of ResidenceEngland
Correspondence AddressThe Stables Cottage
Gisburn
Lancashire
BB7 4HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£66,285
Cash£1,366
Current Liabilities£127,339

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2011Final Gazette dissolved following liquidation (1 page)
5 May 2011Liquidators statement of receipts and payments to 20 April 2011 (5 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2011Liquidators' statement of receipts and payments to 20 April 2011 (5 pages)
5 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
5 October 2010Liquidators' statement of receipts and payments to 3 June 2010 (5 pages)
5 October 2010Liquidators statement of receipts and payments to 3 June 2010 (5 pages)
27 September 2010Court order insolvency:replacement of liquidator (4 pages)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
27 September 2010Appointment of a voluntary liquidator (1 page)
27 September 2010Court order INSOLVENCY:replacement of liquidator (4 pages)
27 September 2010Appointment of a voluntary liquidator (1 page)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
15 December 2009Liquidators' statement of receipts and payments to 3 December 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
15 December 2009Liquidators statement of receipts and payments to 3 December 2009 (5 pages)
16 December 2008Appointment of a voluntary liquidator (1 page)
16 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 December 2008Statement of affairs with form 4.19 (7 pages)
16 December 2008Statement of affairs with form 4.19 (7 pages)
16 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-04
(1 page)
16 December 2008Appointment of a voluntary liquidator (1 page)
20 November 2008Registered office changed on 20/11/2008 from stable cottage gisburn park gisburn lancashire BB7 4HU (1 page)
20 November 2008Registered office changed on 20/11/2008 from stable cottage gisburn park gisburn lancashire BB7 4HU (1 page)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
15 May 2008Return made up to 15/05/08; full list of members (4 pages)
10 April 2008Appointment Terminated Director ailsa richardson (1 page)
10 April 2008Appointment terminated director ailsa richardson (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
31 May 2007Return made up to 15/05/07; full list of members (2 pages)
31 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 April 2007Registered office changed on 28/04/07 from: 10 borough road darwen lancashire BB3 1PL (1 page)
28 April 2007Registered office changed on 28/04/07 from: 10 borough road darwen lancashire BB3 1PL (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
12 June 2006Return made up to 15/05/06; full list of members (6 pages)
12 June 2006Return made up to 15/05/06; full list of members (6 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2005Ad 31/03/05--------- £ si 6999@1 (2 pages)
11 August 2005Ad 31/03/05--------- £ si 6999@1 (2 pages)
11 August 2005£ nc 1000/50000 31/03/05 (1 page)
11 August 2005£ nc 1000/50000 31/03/05 (1 page)
27 July 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
27 July 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
25 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005Return made up to 15/05/05; full list of members (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
24 May 2004Return made up to 15/05/04; full list of members (6 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)