Company NameDeansgate 123 Nominees Limited
Company StatusDissolved
Company Number01675432
CategoryPrivate Limited Company
Incorporation Date3 November 1982(41 years, 6 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NamesFleetness Nominees Limited and Pannone Nominees Limited

Business Activity

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

Directors

Director NameEmma Elizabeth Holt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(30 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 14 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Peter Paton Haines
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 6 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 18 May 1992)
RoleSolicitor
Correspondence AddressThe Old Vicarage
Shepherds Green
Greenfield
Oldham
OL3 7NS
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameMr Charles Soren Robert Tattam
NationalityBritish
StatusResigned
Appointed30 April 1992(9 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(9 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameJames Richard Farn
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(16 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 July 2006)
RoleSolicitor
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU

Location

Registered Address123 Deansgate
Manchester
M3 2BU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at £1Pannone LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
19 June 2014Application to strike the company off the register (3 pages)
25 February 2014Termination of appointment of Steven Grant as a director (2 pages)
24 February 2014Company name changed pannone nominees LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
24 February 2014Change of name notice (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 2
(4 pages)
22 February 2013Appointment of Emma Elisabeth Holt as a director (2 pages)
22 February 2013Termination of appointment of Charles Tattam as a secretary (1 page)
22 February 2013Termination of appointment of Charles Tattam as a director (1 page)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
5 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
20 May 2009Return made up to 19/05/09; full list of members (3 pages)
16 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2007Return made up to 30/04/07; no change of members (7 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Director resigned (1 page)
20 June 2006Director's particulars changed (1 page)
1 June 2006Return made up to 30/04/06; full list of members (7 pages)
20 February 2006Company name changed fleetness nominees LIMITED\certificate issued on 20/02/06 (2 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
15 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 June 2002Return made up to 30/04/02; full list of members (7 pages)
8 June 2001Return made up to 30/04/01; full list of members (7 pages)
19 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 June 2000Return made up to 30/04/00; full list of members (7 pages)
20 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 September 1999New director appointed (2 pages)
24 April 1999Return made up to 30/04/99; no change of members (5 pages)
1 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 April 1998Return made up to 30/04/98; full list of members
  • 363(287) ‐ Registered office changed on 29/04/98
(8 pages)
11 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Return made up to 30/04/97; no change of members (6 pages)
21 April 1996Return made up to 30/04/96; no change of members (5 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Return made up to 30/04/95; full list of members (8 pages)
3 November 1982Incorporation (16 pages)