Company NamePanda Supplies Limited
DirectorArthur Alan Shaw
Company StatusDissolved
Company Number01545895
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameArthur Alan Shaw
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Ryehill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Secretary NameMr Nigel Gordon Park
NationalityBritish
StatusCurrent
Appointed01 February 2002(20 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Director NameDenis Pinnegar
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameJean Pinnegar
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleExecutive Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NameMrs Heather Evelyn Shaw
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 April 2000)
RoleExecutive Director
Correspondence Address7 Ryehill Close
Nunthorpe
Middlesbrough
Cleveland
TS7 0LU
Secretary NameDenis Pinnegar
NationalityBritish
StatusResigned
Appointed26 December 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressMeadowfield 19a Roundhill Road
Hurworth
Darlington
County Durham
DL2 2ED
Director NamePhilip Michael Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleMarketing Director
Correspondence Address28 Langbaurgh Road
Hutton Rudby
Yarm
Cleveland
TS15 0HL
Director NameMr George Andrew Fotheringham
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(19 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Holyrood Avenue
Darlington
County Durham
DL3 8AZ

Location

Registered AddressC/O Haines Watts Sterling House
22 Saint Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£96,286
Cash£250
Current Liabilities£906,134

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

21 February 2007Dissolved (1 page)
9 January 2007Receiver's abstract of receipts and payments (2 pages)
22 November 2006Receiver ceasing to act (1 page)
21 November 2006Liquidators statement of receipts and payments (5 pages)
21 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Receiver's abstract of receipts and payments (2 pages)
16 August 2005Liquidators statement of receipts and payments (5 pages)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Notice of ceasing to act as a voluntary liquidator (1 page)
28 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
11 July 2005Sec/state release of liquidator (1 page)
22 February 2005Receiver's abstract of receipts and payments (2 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Statement of Affairs in administrative receivership following report to creditors (28 pages)
8 January 2004Receiver's abstract of receipts and payments (2 pages)
12 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 August 2003Statement of affairs (28 pages)
12 August 2003Appointment of a voluntary liquidator (1 page)
11 August 2003Registered office changed on 11/08/03 from: tenon house ferryboat lane sunderland SR5 3JN (1 page)
29 April 2003Administrative Receiver's report (9 pages)
13 January 2003Registered office changed on 13/01/03 from: 2 reed street gladstone industrial estate thornaby cleveland TS17 7AF (1 page)
3 January 2003Appointment of receiver/manager (1 page)
8 August 2002Director resigned (1 page)
9 May 2002Return made up to 14/05/02; full list of members (8 pages)
25 March 2002Accounts for a small company made up to 30 September 2001 (8 pages)
19 March 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
17 May 2001Return made up to 14/05/01; full list of members (8 pages)
12 March 2001Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
1 June 2000New director appointed (2 pages)
31 May 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 May 2000Ad 28/04/00--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages)
18 May 2000Nc inc already adjusted 28/04/00 (2 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
22 February 2000Accounts for a medium company made up to 31 March 1999 (18 pages)
22 May 1999Return made up to 26/05/99; no change of members (6 pages)
27 November 1998Full accounts made up to 31 March 1998 (16 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
1 February 1998Accounts for a medium company made up to 31 March 1997 (16 pages)
13 June 1997Return made up to 26/05/97; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
(6 pages)
21 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 26/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1996Accounting reference date extended from 28/02 to 31/03 (1 page)
18 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
24 May 1995New director appointed (2 pages)
2 May 1995Return made up to 26/12/94; no change of members (4 pages)
13 December 1991Memorandum and Articles of Association (15 pages)
13 December 1991Ad 30/11/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 July 1982Annual return made up to 31/03/82 (4 pages)