Company NamePan Manufacturing Limited
Company StatusDissolved
Company Number03131342
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 9 months ago)
Previous NameSpeedydisk Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameLady Penny Westwood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (closed 23 June 2009)
RoleChartered Accountant
Correspondence Address23 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU
Director NameHelen Cummins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 23 June 2009)
RoleSolicitor Retired
Correspondence AddressThe Brick House
Church Street Eyam
Hope Valley
Derbyshire
S32 5QH
Secretary NameHelen Cummins
NationalityBritish
StatusClosed
Appointed28 June 2004(8 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 23 June 2009)
RoleSolicitor Retired
Correspondence AddressThe Brick House
Church Street Eyam
Hope Valley
Derbyshire
S32 5QH
Director NameMr Norman James Waitt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Secretary NameLady Penny Westwood
NationalityBritish
StatusResigned
Appointed20 December 1995(3 weeks, 1 day after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2004)
RoleChartered Accountant
Correspondence Address23 Holly Avenue
Jesmond
Newcastle Upon Tyne
NE2 2PU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address23 Holly Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2PU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
9 June 2008Application for striking-off (1 page)
3 January 2008Return made up to 28/11/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 28/11/06; full list of members (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 February 2006Return made up to 28/11/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 December 2004Return made up to 28/11/04; full list of members (7 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 14 tower road glover industrial estate washington tyne & wear NE37 2SH (1 page)
5 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 December 2002Return made up to 28/11/02; full list of members (7 pages)
18 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 December 2001Return made up to 28/11/01; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 December 2000Return made up to 28/11/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 December 1999Return made up to 28/11/99; full list of members (6 pages)
4 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/99
(4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 December 1997Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 17/12/97
(4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 December 1996Return made up to 28/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Accounting reference date notified as 31/12 (1 page)
12 January 1996Memorandum and Articles of Association (8 pages)
3 January 1996Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 November 1995Incorporation (12 pages)