Company NamePanta (U.K.) Limited
Company StatusDissolved
Company Number02819637
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Axtell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(6 days after company formation)
Appointment Duration13 years, 9 months (closed 06 March 2007)
RoleManaging Director
Correspondence Address12 Burntoft
Wynyard
Cleveland
TS22 5SX
Secretary NameJames Axtell
NationalityBritish
StatusClosed
Appointed03 June 2004(11 years after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address11 Atlas Wynd
Yarm
Stockton On Tees
Cleveland
TS15 9AD
Director NameMr Wiesxaw Jacek Kozanecki
Date of BirthMay 1947 (Born 77 years ago)
NationalityPolish
StatusResigned
Appointed25 May 1993(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1996)
RoleGeneral Manager
Correspondence Address91-493 Lodz
Ul Grontyny 36
Poland
Director NameMr Jan Stanisxaw Ruszkowski
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityPolish
StatusResigned
Appointed25 May 1993(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1996)
RoleGeneral Director
Correspondence Address95 -073 Grotniki
Ki Todzi
Ul Sosnowa 9
Poland
Secretary NameRonald John Kirk
NationalityBritish
StatusResigned
Appointed25 May 1993(6 days after company formation)
Appointment Duration9 years (resigned 31 May 2002)
RoleAccountant
Correspondence Address18 Burnston Close
Hartlepool
Cleveland
TS26 0EU
Secretary NameRobert Axtell
NationalityBritish
StatusResigned
Appointed01 June 2002(9 years after company formation)
Appointment Duration2 years (resigned 03 June 2004)
RoleManager
Correspondence Address12 Burntoft
Wynyard
Cleveland
TS22 5SX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBt 50/38 Dukesway
Teesside Industrial Estate
Thornaby
Stockton On Tess
TS17 9LT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill
Built Up AreaTeesside

Financials

Year2014
Turnover£5,072
Gross Profit£5,072
Net Worth£4,270
Cash£6,766
Current Liabilities£4,758

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
10 July 2006Return made up to 19/05/06; full list of members (2 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
11 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
11 May 2005Return made up to 19/05/05; full list of members (6 pages)
10 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 June 2004New secretary appointed (2 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
17 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002Secretary resigned (1 page)
16 June 2002Return made up to 19/05/02; full list of members (6 pages)
25 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 June 2001Return made up to 19/05/01; full list of members (6 pages)
29 December 2000Full accounts made up to 30 June 2000 (9 pages)
19 June 2000Return made up to 19/05/00; full list of members (6 pages)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
12 July 1999Return made up to 19/05/99; full list of members (6 pages)
23 December 1998Full accounts made up to 30 June 1998 (9 pages)
12 June 1998Return made up to 19/05/98; no change of members (4 pages)
26 September 1997Full accounts made up to 30 June 1997 (9 pages)
23 May 1997Director resigned (1 page)
30 December 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
20 August 1996Director resigned (1 page)
21 June 1996Full accounts made up to 31 December 1995 (8 pages)
21 June 1996Return made up to 19/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1995Return made up to 19/05/95; no change of members (4 pages)