About

Registered Number: 00559211
Date of Incorporation: 24/12/1955 (68 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: Willows Riverside Park, Maidenhead Road, Windsor, Berks, SL4 5TR

 

Founded in 1955, Frank Panter (Sites) Ltd are based in Windsor, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Latham, Pippa, Blair, Susan in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Susan 11 September 2002 18 September 2002 1
Secretary Name Appointed Resigned Total Appointments
LATHAM, Pippa 01 September 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 05 January 2016
RESOLUTIONS - N/A 22 December 2015
SH19 - Statement of capital 22 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2015
CAP-SS - N/A 22 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 27 May 2015
AA01 - Change of accounting reference date 01 April 2015
AA01 - Change of accounting reference date 24 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 04 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
AA - Annual Accounts 29 January 2013
AD01 - Change of registered office address 03 January 2013
AA01 - Change of accounting reference date 25 October 2012
AA01 - Change of accounting reference date 27 July 2012
TM01 - Termination of appointment of director 17 July 2012
RP04 - N/A 13 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 31 May 2011
RESOLUTIONS - N/A 10 November 2010
MEM/ARTS - N/A 10 November 2010
AR01 - Annual Return 08 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 12 May 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2009
353 - Register of members 04 June 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 15 May 2008
363s - Annual Return 17 June 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 02 June 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 16 June 2004
RESOLUTIONS - N/A 05 December 2003
RESOLUTIONS - N/A 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 13 May 2003
AUD - Auditor's letter of resignation 28 February 2003
363(353) - N/A 26 January 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
RESOLUTIONS - N/A 04 October 2002
RESOLUTIONS - N/A 04 October 2002
225 - Change of Accounting Reference Date 04 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 October 2002
123 - Notice of increase in nominal capital 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
287 - Change in situation or address of Registered Office 04 October 2002
AA - Annual Accounts 20 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 02 September 1999
RESOLUTIONS - N/A 23 May 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 12 January 1998
395 - Particulars of a mortgage or charge 22 December 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 06 February 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 02 November 1993
395 - Particulars of a mortgage or charge 12 March 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 27 October 1992
363s - Annual Return 12 February 1992
287 - Change in situation or address of Registered Office 14 November 1991
353 - Register of members 14 November 1991
AA - Annual Accounts 07 November 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 26 November 1990
AA - Annual Accounts 22 February 1990
363 - Annual Return 22 February 1990
288 - N/A 15 January 1990
363 - Annual Return 16 March 1989
AA - Annual Accounts 07 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
NEWINC - New incorporation documents 24 December 1955

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 December 1997 Fully Satisfied

N/A

Legal mortgage 24 February 1993 Fully Satisfied

N/A

Legal charge 30 December 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.