Manchester
M3 2BU
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Philip Domonic Treanor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Rachel Mary Ruth Dobson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Jonathan Richard Paul Miller |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(11 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2011) |
Role | Finance Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Mr James Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Website | pannone.com |
---|---|
Telephone | 0800 8404929 |
Telephone region | Freephone |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Deansgate 123 LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,094,645 |
Net Worth | £329,074 |
Cash | £11,218 |
Current Liabilities | £212,911 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 April 2017 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 19 April 2017 (2 pages) |
---|---|
7 March 2017 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 March 2017 (2 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Resolutions
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
10 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
11 November 2015 | Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page) |
23 March 2015 | Registered office address changed from 123 Deansgate Manchester M3 2BU to 58 Mosley Street Manchester M2 3HZ on 23 March 2015 (1 page) |
16 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
18 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
26 March 2014 | Full accounts made up to 30 April 2013 (14 pages) |
24 February 2014 | Company name changed pannone service company LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
15 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
18 January 2013 | Termination of appointment of James Muir as a director (1 page) |
30 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
16 January 2012 | Termination of appointment of Rachel Dobson as a director (1 page) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Appointment of James Muir as a director (2 pages) |
24 May 2011 | Termination of appointment of Jonathan Miller as a director (1 page) |
6 December 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
7 October 2010 | Appointment of Jonathan Richard Paul Miller as a director (3 pages) |
5 October 2010 | Appointment of Emma Elisabeth Holt as a director (3 pages) |
3 October 2010 | Memorandum and Articles of Association (26 pages) |
3 October 2010 | Termination of appointment of P & P Directors Limited as a director (2 pages) |
3 October 2010 | Termination of appointment of Philip Treanor as a director (2 pages) |
29 September 2010 | Change of name notice (2 pages) |
29 September 2010 | Company name changed fleetness 689 LIMITED\certificate issued on 29/09/10
|
23 September 2010 | Appointment of Rachel Mary Ruth Dobson as a director (3 pages) |
16 October 2009 | Incorporation (36 pages) |