Company NamePanaram Limited
Company StatusDissolved
Company Number06867341
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas James Black
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 22 October 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Redcourt Avenue
Didsbury
Manchester
M20 3QL
Director NameMr Adam John Fleming
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 22 October 2019)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address167 Ladybridge Road
Cheadle Hulme
Cheshire
SK8 5PL
Director NameMr Howard John Simms
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2009(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 22 October 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Parkway
Timperley
Cheshire
WA15 7QN
Director NameMr Garry Partington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(1 year, 6 months after company formation)
Appointment Duration9 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vicars Road
Manchester
M21 9JB
Director NameMr Garry Partington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Whalley Road
Shuttleworth, Ramsbottom
Bury
Lancashire
BL0 0EF

Contact

Websitepanaram.com
Email address[email protected]
Telephone0161 8501310
Telephone regionManchester

Location

Registered AddressWarren Bruce Court Warren Bruce Road
Trafford Park
Manchester
Greater Manchester
M17 1LB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £0.2Garry Partington
27.00%
Ordinary
720 at £0.2Adam John Fleming
18.00%
Ordinary
720 at £0.2Howard John Simms
18.00%
Ordinary
720 at £0.2Nicholas James Black
18.00%
Ordinary
400 at £0.2Apadmi LTD
10.00%
Ordinary
40 at £0.2Amy Wilkinson
1.00%
Ordinary
40 at £0.2Christopher Cox
1.00%
Ordinary
40 at £0.2Gavin Arrowsmith
1.00%
Ordinary
40 at £0.2Graham Dean
1.00%
Ordinary
40 at £0.2Ian Woods
1.00%
Ordinary
40 at £0.2Jitesh Gosai
1.00%
Ordinary
40 at £0.2John Briscoe
1.00%
Ordinary
40 at £0.2Matthew Graham
1.00%
Ordinary
40 at £0.2Matthew Hunt
1.00%
Ordinary

Financials

Year2014
Net Worth£2,433
Cash£18,984
Current Liabilities£19,454

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
24 July 2019Application to strike the company off the register (4 pages)
17 April 2019Confirmation statement made on 2 April 2019 with updates (6 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 April 2018Confirmation statement made on 2 April 2018 with updates (6 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (7 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (7 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
9 May 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
7 April 2017Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Greater Manchester M17 1LB on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW to Warren Bruce Court Warren Bruce Road Trafford Park Manchester Greater Manchester M17 1LB on 7 April 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(7 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(7 pages)
30 April 2015Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5Th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 25 Park Street Macclesfield Cheshire SK11 6SS to 5Th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 30 April 2015 (1 page)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(7 pages)
30 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(7 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(7 pages)
9 December 2013Director's details changed for Mr Garry Partington on 29 November 2013 (2 pages)
9 December 2013Director's details changed for Mr Garry Partington on 29 November 2013 (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (7 pages)
17 March 2011Director's details changed for Mr Garry Partington on 16 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Garry Partington on 16 March 2011 (2 pages)
9 November 2010Appointment of Mr Garry Partington as a director (3 pages)
9 November 2010Appointment of Mr Garry Partington as a director (3 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Termination of appointment of Garry Partington as a director (2 pages)
6 May 2010Termination of appointment of Garry Partington as a director (2 pages)
21 April 2010Director's details changed for Mr Nicholas James Black on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Nicholas James Black on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Howard John Simms on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Mr Garry Partington on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Adam John Fleming on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Adam John Fleming on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Nicholas James Black on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Garry Partington on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Howard John Simms on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Howard John Simms on 2 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (9 pages)
21 April 2010Director's details changed for Mr Garry Partington on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Adam John Fleming on 2 April 2010 (2 pages)
17 September 2009Resolutions
  • RES13 ‐ Sub-division 04/08/2009
(1 page)
17 September 2009Resolutions
  • RES13 ‐ Sub-division 04/08/2009
(1 page)
17 September 2009S-div (1 page)
17 September 2009S-div (1 page)
20 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
20 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
3 July 2009Registered office changed on 03/07/2009 from 5 commerce way westinghouse rd manchester gt manchester M17 1HW united kingdom (1 page)
3 July 2009Registered office changed on 03/07/2009 from 5 commerce way westinghouse rd manchester gt manchester M17 1HW united kingdom (1 page)
29 May 2009Director appointed nicholas james black (1 page)
29 May 2009Director appointed adam john fleming (1 page)
29 May 2009Director appointed howard john simms (1 page)
29 May 2009Director appointed nicholas james black (1 page)
29 May 2009Director appointed howard john simms (1 page)
29 May 2009Director appointed adam john fleming (1 page)
2 April 2009Incorporation (13 pages)
2 April 2009Incorporation (13 pages)