Company NamePanache (Urmston) Limited
Company StatusDissolved
Company Number05957739
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameChristopher Gerard Cowell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Gloucester Road
Urmston
Manchester
M41 9AE
Secretary NameJames David Mansell
NationalityBritish
StatusClosed
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Nursery Road
Urmston
Manchester
M41 7WW
Director NameJames David Mansell
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Nursery Road
Urmston
Manchester
M41 7WW

Location

Registered Address58 Gloucester Road
Urmston
Manchester
M41 9AE
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Shareholders

1 at £1James David Mansell
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,664
Current Liabilities£24,272

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (5 pages)
16 November 2011Application to strike the company off the register (5 pages)
8 April 2011Termination of appointment of James Mansell as a director (2 pages)
8 April 2011Termination of appointment of James Mansell as a director (2 pages)
17 March 2011Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(14 pages)
17 March 2011Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(14 pages)
17 March 2011Annual return made up to 5 October 2010 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 1
(14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Christopher Gerard Cowell on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for James David Mansell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Christopher Gerard Cowell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for James David Mansell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Christopher Gerard Cowell on 3 November 2009 (2 pages)
3 November 2009Director's details changed for James David Mansell on 3 November 2009 (2 pages)
31 October 2008Return made up to 05/10/08; full list of members (3 pages)
31 October 2008Return made up to 05/10/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
1 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
1 March 2008Prev ext from 31/10/2007 to 31/03/2008 (1 page)
29 October 2007Return made up to 05/10/07; full list of members (2 pages)
29 October 2007Return made up to 05/10/07; full list of members (2 pages)
5 October 2006Incorporation (12 pages)
5 October 2006Incorporation (12 pages)