Kingsley
Warrington
Cheshire
WA6 8BB
Director Name | Michael Balla |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 1995) |
Role | Architect |
Correspondence Address | Tyn Er Erw Clawdonewyod Hutuin Clywd LL15 2NF Wales |
Director Name | Philip Godfrey Harrison |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 January 1995) |
Role | Architect |
Correspondence Address | The Manse Moor Lane Rowton Chester Cheshire CH3 7QW Wales |
Secretary Name | Mr Andrew Francis Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 February 1993) |
Role | Company Director |
Correspondence Address | 9 Lexham Green Close Buckley Clwyd CH7 2HP Wales |
Secretary Name | Andrew Thomas Stephen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 1995) |
Role | Company Director |
Correspondence Address | 23 East Lane Cuddington Northwich Cheshire CW8 2QQ |
Director Name | Michael Leonard Bailey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 1999) |
Role | Chairman |
Correspondence Address | 4 Church Steadings Waverton Chester Cheshire CH3 7QY Wales |
Secretary Name | Michael Francis Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | PO Box 7 3090 Overijse Brussels Belgium |
Registered Address | Beech House Sixth Avenue Deeside Industrial Estate Deeside CH5 2LB Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 November 1999 | Application for striking-off (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
29 January 1999 | Return made up to 08/10/98; full list of members (6 pages) |
3 July 1998 | Company name changed panablok LTD.\certificate issued on 06/07/98 (2 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 December 1996 | Return made up to 08/10/96; no change of members (4 pages) |
29 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
4 August 1996 | Amended full accounts made up to 30 September 1995 (12 pages) |
9 May 1996 | Full accounts made up to 30 September 1995 (11 pages) |
18 December 1995 | Director's particulars changed (2 pages) |
18 December 1995 | Director's particulars changed (2 pages) |
18 December 1995 | Return made up to 08/10/95; no change of members (4 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |