Manchester
M3 2BU
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2005(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Director Name | Mr Charles Soren Robert Tattam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Pannone LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | Application to strike the company off the register (2 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
23 July 2013 | Accounts made up to 31 October 2012 (1 page) |
19 February 2013 | Appointment of Emma Elisabeth Holt as a director on 14 January 2013 (2 pages) |
18 February 2013 | Termination of appointment of Charles Soren Robert Tattam as a director on 14 January 2013 (1 page) |
29 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Accounts made up to 31 October 2011 (1 page) |
17 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Accounts made up to 31 October 2010 (1 page) |
11 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Appointment of Charles Soren Robert Tattam as a director (3 pages) |
21 January 2010 | Accounts made up to 31 October 2009 (1 page) |
14 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
28 January 2009 | Accounts made up to 31 October 2008 (1 page) |
10 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 December 2007 | Accounts made up to 31 October 2007 (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (5 pages) |
27 March 2007 | Resolutions
|
26 March 2007 | Accounts made up to 31 October 2006 (1 page) |
6 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
21 November 2005 | Company name changed fleetness 440 LIMITED\certificate issued on 21/11/05 (2 pages) |
10 October 2005 | Incorporation (26 pages) |