Company NamePan European Ventures Limited
Company StatusDissolved
Company Number05369238
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTimothy John Reynolds
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address170 Chiltern Drive
Surbiton
Surrey
KT5 8LS
Secretary NameMr Gary Quillan
NationalityBritish
StatusClosed
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House 5 Blundell Sands Road West
Blundell Sands
Liverpool
L23 6TF
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Hargreaves & Woods
Richmond Place
127 Boughton
Chester
CH3 5BH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 18/02/08; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(6 pages)
30 April 2008Return made up to 18/02/08; no change of members
  • 363(287) ‐ Registered office changed on 30/04/08
(6 pages)
1 February 2008Accounts made up to 31 March 2007 (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 March 2007Return made up to 18/02/07; full list of members (6 pages)
11 March 2007Return made up to 18/02/07; full list of members (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 18/02/06; full list of members (6 pages)
13 March 2006Return made up to 18/02/06; full list of members (6 pages)
17 October 2005Amd doc filed as nom in error (2 pages)
17 October 2005Amending 88(2) (2 pages)
17 October 2005Amd doc filed as nom in error (2 pages)
17 October 2005Amending 88(2) (2 pages)
23 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2005Nc inc already adjusted 18/02/05 (1 page)
23 September 2005Nc inc already adjusted 18/02/05 (1 page)
20 May 2005Ad 22/03/05--------- £ si 400@1=400 £ ic 500/900 (2 pages)
20 May 2005Ad 22/03/05--------- £ si 400@1=400 £ ic 500/900 (2 pages)
19 April 2005Ad 22/03/05--------- £ si 400@1=400 £ ic 100/500 (2 pages)
19 April 2005Ad 22/03/05--------- £ si 400@1=400 £ ic 100/500 (2 pages)
14 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
14 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
18 February 2005Incorporation (12 pages)
18 February 2005Incorporation (12 pages)