Company NameDeansgate 123 Manchester Limited
Company StatusDissolved
Company Number05659138
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesFleetness 454 Limited and Pannone 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(7 years after company formation)
Appointment Duration2 years (closed 03 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameP & P Directors Limited (Corporation)
StatusClosed
Appointed20 December 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 2005(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 January 2013)
RoleSolicitor
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

1 at £1Pannone LLP
100.00%
Ordinary

Accounts

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

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed pannone LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
24 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
24 February 2014Change of name notice (2 pages)
20 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(5 pages)
17 January 2014Secretary's details changed for P & P Secretaries Limited on 17 January 2014 (1 page)
17 January 2014Director's details changed for P & P Directors Limited on 17 January 2014 (1 page)
6 September 2013Accounts made up to 31 December 2012 (1 page)
7 February 2013Termination of appointment of Charles Soren Robert Tattam as a director on 14 January 2013 (1 page)
7 February 2013Appointment of Emma Elisabeth Holt as a director on 14 January 2013 (2 pages)
7 February 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
23 August 2012Accounts made up to 31 December 2011 (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
14 June 2011Accounts made up to 31 December 2010 (1 page)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
3 November 2010Appointment of Charles Soren Robert Tattam as a director (3 pages)
5 August 2010Accounts made up to 31 December 2009 (1 page)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
16 May 2009Accounts made up to 31 December 2008 (1 page)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
13 October 2008Accounts made up to 31 December 2007 (1 page)
21 February 2008Return made up to 20/12/07; full list of members (2 pages)
27 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2007Accounts made up to 31 December 2006 (1 page)
9 January 2007Return made up to 20/12/06; full list of members (6 pages)
8 February 2006Company name changed fleetness 454 LIMITED\certificate issued on 08/02/06 (2 pages)
20 December 2005Incorporation (26 pages)