Company NameDeansgate 123 & Partners Limited
Company StatusDissolved
Company Number02547971
CategoryPrivate Limited Company
Incorporation Date12 October 1990(33 years, 6 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous Names3

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(22 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 17 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years after company formation)
Appointment Duration20 years, 3 months (resigned 14 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Secretary NameSteven Richard Grant
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years after company formation)
Appointment Duration21 years, 4 months (resigned 14 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
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 Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014Application to strike the company off the register (3 pages)
25 February 2014Termination of appointment of Steven Richard Grant as a secretary on 14 February 2014 (2 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed pannone & partners LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
30 January 2014Accounts made up to 30 April 2013 (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
19 February 2013Appointment of Emma Elisabeth Holt as a director on 14 January 2013 (2 pages)
18 February 2013Termination of appointment of Charles Soren Robert Tattam as a director on 14 January 2013 (1 page)
9 January 2013Accounts made up to 30 April 2012 (1 page)
29 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts made up to 30 April 2011 (1 page)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
5 August 2010Accounts made up to 30 April 2010 (1 page)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
15 May 2009Accounts made up to 30 April 2009 (1 page)
28 January 2009Accounts made up to 30 April 2008 (1 page)
16 October 2008Return made up to 12/10/08; full list of members (3 pages)
12 December 2007Accounts made up to 30 April 2007 (1 page)
25 October 2007Return made up to 12/10/07; no change of members (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
8 November 2006Return made up to 12/10/06; full list of members (6 pages)
15 September 2006Accounts made up to 30 April 2006 (1 page)
27 October 2005Return made up to 12/10/05; full list of members (6 pages)
27 October 2005Accounts made up to 30 April 2005 (1 page)
15 March 2005Accounts made up to 30 April 2004 (1 page)
25 October 2004Return made up to 12/10/04; full list of members (6 pages)
18 March 2004Accounts made up to 30 April 2003 (2 pages)
1 November 2003Return made up to 12/10/03; full list of members (6 pages)
19 February 2003Accounts made up to 30 April 2002 (1 page)
13 December 2002Return made up to 12/10/02; full list of members (6 pages)
22 February 2002Accounts made up to 30 April 2001 (1 page)
15 October 2001Return made up to 12/10/01; full list of members (6 pages)
27 February 2001Accounts made up to 30 April 2000 (1 page)
15 November 2000Return made up to 12/10/00; full list of members (6 pages)
25 January 2000Accounts made up to 30 April 1999 (1 page)
14 October 1999Return made up to 12/10/99; full list of members (6 pages)
28 January 1999Accounts made up to 30 April 1998 (1 page)
14 October 1998Return made up to 12/10/98; full list of members (9 pages)
9 February 1998Accounts made up to 30 April 1997 (1 page)
26 October 1997Return made up to 12/10/97; no change of members (5 pages)
14 February 1997Accounts made up to 30 April 1996 (1 page)
13 October 1996Return made up to 12/10/96; no change of members (5 pages)
20 November 1995Return made up to 12/10/95; full list of members (6 pages)
16 June 1995Accounts made up to 30 April 1995 (1 page)
12 October 1990Incorporation (17 pages)