Company NamePan Border Developments Limited
Company StatusDissolved
Company Number05330061
CategoryPrivate Limited Company
Incorporation Date12 January 2005(19 years, 3 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNigel Jamieson Bruce
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarland Orchard Darland Lane
Rossett
Wrexham
LL12 0BA
Wales
Director NameAndrew Roland Chadwck
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gorstella
Kinnerton
Chester
CH4 9LN
Wales
Director NamePeter Nicholas Chadwick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBretton Hall Bretton Hall Farm
Chester Road Bretton
Chester
CH4 0DF
Wales
Secretary NameAndrew Roland Chadwck
NationalityBritish
StatusClosed
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gorstella
Kinnerton
Chester
CH4 9LN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed12 January 2005(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressThe Gorstella
Kinnerton
Chester
Cheshire
CH4 9LN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishDodleston
WardDodleston and Huntington

Financials

Year2014
Net Worth£157,419
Cash£169,759
Current Liabilities£13,273

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
12 February 2010Application to strike the company off the register (3 pages)
12 February 2010Application to strike the company off the register (3 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 12/01/09; full list of members (4 pages)
23 February 2009Return made up to 12/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 April 2008Return made up to 12/01/08; full list of members (4 pages)
15 April 2008Director's Change of Particulars / nigel bruce / 12/01/2008 / HouseName/Number was: , now: woodlands; Street was: darland orchard darland lane, now: off darland lane; Area was: , now: rossett; Post Town was: rossett, now: wrexham; Region was: wrexham, now: (1 page)
15 April 2008Return made up to 12/01/08; full list of members (4 pages)
15 April 2008Director's change of particulars / nigel bruce / 12/01/2008 (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 February 2007Return made up to 12/01/07; full list of members (7 pages)
7 February 2007Return made up to 12/01/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
13 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 2006Return made up to 12/01/06; full list of members (7 pages)
14 June 2005Ad 01/06/05--------- £ si 297@1=297 £ ic 3/300 (2 pages)
14 June 2005Ad 01/06/05--------- £ si 297@1=297 £ ic 3/300 (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Ad 12/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Ad 12/01/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Secretary resigned (1 page)
12 January 2005Incorporation (11 pages)
12 January 2005Incorporation (11 pages)