Company NameFirmpanel Limited
DirectorMichael Philip Stanton
Company StatusDissolved
Company Number04334303
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)

Directors

Director NameMr Michael Philip Stanton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Haddon Lodge
Northampton Road
West Haddon
Northamptonshire
NN6 7AJ
Secretary NameAlan John Noon
NationalityBritish
StatusCurrent
Appointed16 January 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Aviemore Gardens
Shelfleys
Northampton
NN4 9XJ
Director NameRichard George Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Secretary NameMr David William Browne
NationalityBritish
StatusResigned
Appointed20 December 2001(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 January 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1WE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 April 2003Dissolved (1 page)
29 January 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 August 2002Appointment of a voluntary liquidator (1 page)
7 August 2002Declaration of solvency (3 pages)
22 April 2002£ nc 1000/11547 12/04/02 (1 page)
22 April 2002Registered office changed on 22/04/02 from: 7 spencer parade northampton northamptonshire NN1 5AB (1 page)
22 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 March 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
3 January 2002Registered office changed on 03/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 January 2002Director resigned (1 page)
3 January 2002New director appointed (1 page)
3 January 2002New secretary appointed (1 page)
3 January 2002Secretary resigned (1 page)
5 December 2001Incorporation (17 pages)