Company NamePan Polymers Limited
Company StatusDissolved
Company Number01442482
CategoryPrivate Limited Company
Incorporation Date8 August 1979(44 years, 9 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr David Michael McCabe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(24 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Oaks
54 Howey Lane
Frodsham
Cheshire
WA6 6DL
Secretary NameAndrew Hunter
NationalityBritish
StatusClosed
Appointed16 June 2004(24 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address19 Eaton Road
Chester
Cheshire
CH4 7EN
Wales
Director NameMr Bruce Oliver
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 16 June 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address6 Woodland Drive
Watford
Hertfordshire
WD17 3BX
Director NameMr Ian Smith
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 3 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 November 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Beacon Hill
St Johns
Woking
Surrey
GU21 1QR
Secretary NameMr Ian Smith
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Beacon Hill
St Johns
Woking
Surrey
GU21 1QR
Secretary NameBetty Poh Yoke Smith
NationalityBritish
StatusResigned
Appointed27 March 2003(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address22 Beacon Hill
St Johns
Woking
Surrey
GU21 7QR
Director NameMr Peter Richard Fields
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree House High Street
Norley
Warrington
Cheshire
WA6 8JS
Director NameAndrew Hunter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address19 Eaton Road
Chester
Cheshire
CH4 7EN
Wales

Location

Registered AddressAlexander House
Crown Gate
Runcorn
Cheshire
WA7 2UP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (4 pages)
12 January 2010Application to strike the company off the register (4 pages)
13 November 2009Termination of appointment of Andrew Hunter as a director (1 page)
13 November 2009Termination of appointment of Andrew Hunter as a director (1 page)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
24 September 2009Appointment terminated director peter fields (1 page)
24 September 2009Appointment Terminated Director peter fields (1 page)
16 December 2008Appointment terminated director ian smith (1 page)
16 December 2008Appointment Terminated Director ian smith (1 page)
16 December 2008Return made up to 17/11/08; full list of members (4 pages)
16 December 2008Return made up to 17/11/08; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
15 January 2008Return made up to 17/11/07; full list of members (3 pages)
15 January 2008Return made up to 17/11/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 October 2007Full accounts made up to 31 December 2006 (12 pages)
30 March 2007Return made up to 17/11/06; full list of members (3 pages)
30 March 2007Return made up to 17/11/06; full list of members (3 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
2 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
5 October 2006Full accounts made up to 31 December 2005 (14 pages)
23 November 2005Return made up to 17/11/05; full list of members (3 pages)
23 November 2005Location of register of members (1 page)
23 November 2005Location of register of members (1 page)
23 November 2005Return made up to 17/11/05; full list of members (3 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
3 October 2005Full accounts made up to 31 December 2004 (14 pages)
7 December 2004Return made up to 17/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2004Return made up to 17/11/04; full list of members (8 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
22 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
1 July 2004Registered office changed on 01/07/04 from: unit k penfold works imperial way watford herts WD24 4YY (1 page)
1 July 2004Registered office changed on 01/07/04 from: unit k penfold works imperial way watford herts WD24 4YY (1 page)
28 June 2004Memorandum and Articles of Association (6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2004Memorandum and Articles of Association (6 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
25 June 2004Particulars of mortgage/charge (7 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 June 2004Secretary resigned (1 page)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Amended full accounts made up to 31 March 2004 (11 pages)
14 June 2004Amended full accounts made up to 31 March 2004 (11 pages)
4 June 2004Full accounts made up to 31 March 2004 (11 pages)
4 June 2004Full accounts made up to 31 March 2004 (11 pages)
15 December 2003Return made up to 17/11/03; full list of members (7 pages)
15 December 2003Return made up to 17/11/03; full list of members (7 pages)
23 June 2003Full accounts made up to 31 March 2003 (11 pages)
23 June 2003Full accounts made up to 31 March 2003 (11 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Return made up to 17/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/12/02
(7 pages)
13 December 2002Return made up to 17/11/02; full list of members (7 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
4 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
28 November 2001Return made up to 17/11/01; full list of members (6 pages)
28 November 2001Return made up to 17/11/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
20 November 2000Return made up to 17/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 November 2000Return made up to 17/11/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
16 December 1999Return made up to 17/11/99; full list of members (6 pages)
16 December 1999Return made up to 17/11/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
28 January 1999Full accounts made up to 31 March 1998 (16 pages)
14 December 1998Return made up to 14/11/98; no change of members (4 pages)
14 December 1998Return made up to 14/11/98; no change of members (4 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
27 November 1997Return made up to 14/11/97; no change of members (4 pages)
27 November 1997Return made up to 14/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
3 February 1997Accounts for a medium company made up to 31 March 1996 (18 pages)
23 December 1996Return made up to 14/11/96; full list of members (6 pages)
23 December 1996Return made up to 14/11/96; full list of members (6 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1995Return made up to 14/11/95; no change of members (4 pages)
6 November 1995Return made up to 14/11/95; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
9 November 1994Accounts for a small company made up to 31 March 1994 (5 pages)
3 November 1994Return made up to 14/11/94; no change of members (4 pages)
3 November 1994Return made up to 14/11/94; no change of members (4 pages)
6 January 1994Accounts for a small company made up to 31 March 1993 (3 pages)
6 January 1994Accounts for a small company made up to 31 March 1993 (3 pages)
12 November 1993Return made up to 14/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1993Return made up to 14/11/93; full list of members (5 pages)
25 November 1992Return made up to 14/11/92; no change of members (4 pages)
25 November 1992Return made up to 14/11/92; no change of members (4 pages)
3 November 1992Accounts for a small company made up to 31 March 1992 (3 pages)
3 November 1992Accounts for a small company made up to 31 March 1992 (3 pages)
1 February 1992Return made up to 14/11/91; full list of members (6 pages)
1 February 1992Director resigned (2 pages)
1 February 1992Director resigned (2 pages)
1 February 1992Return made up to 14/11/91; full list of members (6 pages)
26 November 1991Accounts for a small company made up to 31 March 1991 (3 pages)
26 November 1991Accounts for a small company made up to 31 March 1991 (3 pages)
3 December 1990New director appointed (2 pages)
3 December 1990New director appointed (2 pages)
19 November 1990Registered office changed on 19/11/90 from: summerhouse lane harefield middlesex (1 page)
19 November 1990Registered office changed on 19/11/90 from: summerhouse lane harefield middlesex (1 page)
19 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
19 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
19 November 1990Return made up to 29/08/90; full list of members (4 pages)
19 November 1990Return made up to 29/08/90; full list of members (4 pages)
9 November 1989Return made up to 14/11/89; full list of members (4 pages)
9 November 1989Accounts for a small company made up to 31 March 1989 (3 pages)
9 November 1989Return made up to 14/11/89; full list of members (4 pages)
9 November 1989Accounts for a small company made up to 31 March 1989 (3 pages)
30 January 1989Return made up to 31/05/88; full list of members (4 pages)
30 January 1989Return made up to 31/05/88; full list of members (4 pages)
30 January 1989Accounts for a small company made up to 31 March 1988 (3 pages)
30 January 1989Accounts for a small company made up to 31 March 1988 (3 pages)
21 December 1987Return made up to 31/05/87; full list of members (4 pages)
21 December 1987Accounts for a small company made up to 31 March 1987 (3 pages)
21 December 1987Return made up to 31/05/87; full list of members (4 pages)
21 December 1987Accounts for a small company made up to 31 March 1987 (3 pages)
10 January 1987Return made up to 31/12/86; full list of members (4 pages)
10 January 1987Return made up to 31/12/86; full list of members (4 pages)
10 January 1987Accounts for a small company made up to 31 March 1986 (3 pages)
10 January 1987Accounts for a small company made up to 31 March 1986 (3 pages)
19 June 1986Return made up to 31/12/85; full list of members (4 pages)
19 June 1986Accounts for a small company made up to 31 March 1985 (3 pages)
19 June 1986Accounts for a small company made up to 31 March 1985 (3 pages)
19 June 1986Return made up to 31/12/85; full list of members (4 pages)
19 July 1985Annual return made up to 04/12/84 (3 pages)
19 July 1985Annual return made up to 04/12/84 (3 pages)
15 December 1983Annual return made up to 12/12/83 (7 pages)
15 December 1983Annual return made up to 12/12/83 (3 pages)
17 November 1982Annual return made up to 02/08/82 (5 pages)
17 November 1982Annual return made up to 02/08/82 (4 pages)
8 August 1979Certificate of incorporation (1 page)
8 August 1979Certificate of incorporation (1 page)