Company NamePanache Clothing Limited
DirectorsJennifer Davis and Philip Michael Hanney
Company StatusDissolved
Company Number02867479
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameJennifer Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleDirector/Company Secretary
Correspondence Address6 Kingsmead Close
West Knighton
Leicester
LE2 3YR
Director NamePhilip Michael Hanney
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address3 Saltash Close
Wigston
Leicestershire
LE18 2GX
Secretary NameJennifer Davis
NationalityBritish
StatusCurrent
Appointed02 November 1993(1 day after company formation)
Appointment Duration30 years, 5 months
RoleDirector/Company Secretary
Correspondence Address6 Kingsmead Close
West Knighton
Leicester
LE2 3YR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressAlberton House
St Marys Parsonage
Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
12 November 1997Liquidators statement of receipts and payments (5 pages)
24 July 1997Liquidators statement of receipts and payments (5 pages)
10 January 1997Liquidators statement of receipts and payments (5 pages)
11 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 1995Return made up to 01/11/95; full list of members (6 pages)
15 December 1995Registered office changed on 15/12/95 from: unit 2 fiveways house vernon street leicester LE3 5JQ (1 page)