Company NamePantheon Projects Limited
Company StatusDissolved
Company Number05913276
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date31 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew John Geldard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2006(same day as company formation)
RoleContracts Director
Correspondence Address2 Hawthorne View
Gildersome
Leeds
Yorkshire
LS27 7YL
Secretary NameP&A Secretaries Limited (Corporation)
StatusClosed
Appointed15 November 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 31 March 2011)
Correspondence AddressNorth Barn
Broughton Hall
Skipton
North Yorkshire
BD23 3AE
Secretary NameYvonne Geldard
NationalityBritish
StatusResigned
Appointed22 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Hawthorne View
Morley
Leeds
West Yorkshire
LS27 7YL

Location

Registered Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£8,236
Current Liabilities£171,558

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2010Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 20 December 2010 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
31 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2010Liquidators' statement of receipts and payments to 20 December 2010 (5 pages)
31 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2010Court order INSOLVENCY:replacement of liquidator (4 pages)
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)
27 September 2010Notice of ceasing to act as a voluntary liquidator (1 page)
3 January 2010Registered office address changed from C/O Pearson & Associates, North Barn, Broughton Skipton North Yorkshire BD23 3AE on 3 January 2010 (1 page)
3 January 2010Registered office address changed from C/O Pearson & Associates, North Barn, Broughton Skipton North Yorkshire BD23 3AE on 3 January 2010 (1 page)
3 January 2010Registered office address changed from C/O Pearson & Associates, North Barn, Broughton Skipton North Yorkshire BD23 3AE on 3 January 2010 (1 page)
24 December 2009Statement of affairs with form 4.19 (6 pages)
24 December 2009Statement of affairs with form 4.19 (6 pages)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
(1 page)
19 December 2009Appointment of a voluntary liquidator (1 page)
19 December 2009Appointment of a voluntary liquidator (1 page)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Return made up to 22/08/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2008Return made up to 22/08/08; no change of members (3 pages)
30 September 2008Return made up to 22/08/08; no change of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
24 October 2007Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
21 September 2007Return made up to 22/08/07; full list of members (2 pages)
21 September 2007Return made up to 22/08/07; full list of members (2 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
21 February 2007Particulars of mortgage/charge (9 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 2 hawthorne view, morley leeds west yorkshire LS27 7YL (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Registered office changed on 15/11/06 from: 2 hawthorne view, morley leeds west yorkshire LS27 7YL (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
22 August 2006Incorporation (13 pages)
22 August 2006Incorporation (13 pages)