Company NamePanelcover Limited
Company StatusDissolved
Company Number04314290
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameDr Michael Kevin Flood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2001(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 June 2006)
RoleMedical Practitioner
Correspondence Address7 St Giles Close
Gilesgate
Durham
County Durham
DH1 1XH
Secretary NameVicky Wai-Chin Chu
NationalityBritish
StatusClosed
Appointed21 November 2001(3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 06 June 2006)
RoleUniversity Lecturer
Correspondence Address7 St Giles Close
Gilesgate
Durham
County Durham
DH1 1XH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 St Giles Close
Gilesgate
Durham
DH1 1XH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
29 January 2005Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2004Registered office changed on 14/10/04 from: 10 percy square merry oaks durham city durham DH1 3PZ (1 page)
6 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 November 2003Return made up to 31/10/03; full list of members (6 pages)
2 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Return made up to 31/10/02; full list of members (6 pages)
4 April 2002Ad 26/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Registered office changed on 28/11/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)