Company NamePanablok 100 Limited
Company StatusDissolved
Company Number04762008
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NamePanablock 100 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ivor Gifford Richards
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 22 December 2015)
RoleEngineer
Country of ResidenceWales
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Michael Stephen Andrew Balla-Goddard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(5 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 22 December 2015)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
CH4 9PX
Wales
Secretary NameMCLS Limited (Corporation)
StatusClosed
Appointed05 January 2005(1 year, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 22 December 2015)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales
Director NameMichael Steven Andrew Balla Goddard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2007)
RoleChartered Architect
Correspondence Address264 Finchley Road
London
NW3 7AA
Director NamePhilip Godfrey Harrison
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2007)
RoleCompany Director
Correspondence Address2 Gorstella Cottages
Dodleston
Chester
Cheshire
CH4 9LL
Wales
Secretary NamePhilip Godfrey Harrison
NationalityBritish
StatusResigned
Appointed23 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address2 Gorstella Cottages
Dodleston
Chester
Cheshire
CH4 9LL
Wales
Director NameMichael Bailey
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2009)
RoleRetired
Correspondence Address6 Ffordd Tudno
Wrexham
LL12 7RH
Wales
Director NameAndrew Francis Denny
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressMaes Y Llan Farm
Mill Lane
Llanarmon Yn Ial
Clwyd
CH7 4QF
Wales
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.mountright.com
Email address[email protected]
Telephone01244 544466
Telephone regionChester

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

250 at £1Andrew Francis Denny
25.00%
Ordinary
250 at £1Ivor Gifford Richards
25.00%
Ordinary
250 at £1Michael Connolly
25.00%
Ordinary
250 at £1Michael S.a Balla-goddard
25.00%
Ordinary

Financials

Year2014
Net Worth-£66,707
Cash£48
Current Liabilities£66,755

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
26 August 2015Application to strike the company off the register (3 pages)
26 August 2015Application to strike the company off the register (3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 June 2013Director's details changed for Mr Ivor Gifford Richards on 13 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Michael Stephen Andrew Balla-Goddard on 13 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Michael Stephen Andrew Balla-Goddard on 13 May 2013 (2 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mr Ivor Gifford Richards on 13 May 2013 (2 pages)
6 June 2013Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester CH4 9PX on 6 June 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 June 2010Secretary's details changed for Mcls Limited on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
1 June 2010Secretary's details changed for Mcls Limited on 13 May 2010 (2 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 13 May 2009 with a full list of shareholders (5 pages)
19 November 2009Termination of appointment of Michael Bailey as a director (1 page)
19 November 2009Termination of appointment of Michael Bailey as a director (1 page)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 May 2009Appointment terminate, director andrew francis denny logged form (1 page)
22 May 2009Appointment terminate, director andrew francis denny logged form (1 page)
13 April 2009Appointment terminated director andrew denny (1 page)
13 April 2009Appointment terminated director andrew denny (1 page)
9 February 2009Director appointed michael stephen andrew balla-goddard (2 pages)
9 February 2009Director appointed michael stephen andrew balla-goddard (2 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 September 2008Return made up to 13/05/08; full list of members; amend (8 pages)
12 September 2008Return made up to 13/05/08; full list of members; amend (8 pages)
4 September 2008Director appointed ivor gifford richards (3 pages)
4 September 2008Director appointed ivor gifford richards (3 pages)
9 June 2008Return made up to 13/05/08; full list of members (5 pages)
9 June 2008Return made up to 13/05/08; full list of members (5 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
31 August 2007Return made up to 13/05/07; full list of members (3 pages)
31 August 2007Return made up to 13/05/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
9 June 2006Location of register of members (1 page)
9 June 2006Location of debenture register (1 page)
9 June 2006Location of debenture register (1 page)
9 June 2006Location of register of members (1 page)
9 June 2006Registered office changed on 09/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
9 June 2006Registered office changed on 09/06/06 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 June 2005Ad 25/01/05--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
17 June 2005Return made up to 13/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 2005Ad 25/01/05--------- £ si 200@1=200 £ ic 800/1000 (2 pages)
17 June 2005Return made up to 13/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 January 2005Ad 30/06/04--------- £ si 794@1=794 £ ic 6/800 (3 pages)
19 January 2005Ad 13/05/03--------- £ si 5@1 (2 pages)
19 January 2005Ad 30/06/04--------- £ si 794@1=794 £ ic 6/800 (3 pages)
19 January 2005Ad 13/05/03--------- £ si 5@1 (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Registered office changed on 13/01/05 from: maes y llan farm, mill lane llanarmon-yn-ial mold CH7 4QF (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: maes y llan farm, mill lane llanarmon-yn-ial mold CH7 4QF (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
21 September 2004Return made up to 13/05/04; full list of members (8 pages)
21 September 2004Return made up to 13/05/04; full list of members (8 pages)
16 August 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
16 August 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Company name changed panablock 100 LIMITED\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed panablock 100 LIMITED\certificate issued on 19/05/03 (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Incorporation (16 pages)
13 May 2003Director resigned (1 page)
13 May 2003Incorporation (16 pages)