Company NameDeansgate 123 Service Company Limited
Company StatusDissolved
Company Number07046736
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)
Previous NamesFleetness 689 Limited and Pannone Service Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameEmma Elizabeth Holt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(11 months, 1 week after company formation)
Appointment Duration9 years, 10 months (closed 22 July 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed16 October 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NamePhilip Domonic Treanor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameRachel Mary Ruth Dobson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameJonathan Richard Paul Miller
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(11 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2011)
RoleFinance Director/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr James Muir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed16 October 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU

Contact

Websitepannone.com
Telephone0800 8404929
Telephone regionFreephone

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Deansgate 123 LLP
100.00%
Ordinary

Financials

Year2014
Turnover£19,094,645
Net Worth£329,074
Cash£11,218
Current Liabilities£212,911

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
1 March 2017Declaration of solvency (3 pages)
1 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-13
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 February 2016Full accounts made up to 30 April 2015 (14 pages)
11 November 2015Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
11 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
10 November 2015Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
23 March 2015Registered office address changed from 123 Deansgate Manchester M3 2BU to 58 Mosley Street Manchester M2 3HZ on 23 March 2015 (1 page)
16 February 2015Full accounts made up to 30 April 2014 (14 pages)
18 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
26 March 2014Full accounts made up to 30 April 2013 (14 pages)
24 February 2014Company name changed pannone service company LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
24 February 2014Change of name notice (2 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(4 pages)
31 January 2013Full accounts made up to 30 April 2012 (13 pages)
18 January 2013Termination of appointment of James Muir as a director (1 page)
30 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
16 January 2012Termination of appointment of Rachel Dobson as a director (1 page)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
19 August 2011Appointment of James Muir as a director (2 pages)
24 May 2011Termination of appointment of Jonathan Miller as a director (1 page)
6 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
10 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
4 November 2010Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
7 October 2010Appointment of Jonathan Richard Paul Miller as a director (3 pages)
5 October 2010Appointment of Emma Elisabeth Holt as a director (3 pages)
3 October 2010Memorandum and Articles of Association (26 pages)
3 October 2010Termination of appointment of P & P Directors Limited as a director (2 pages)
3 October 2010Termination of appointment of Philip Treanor as a director (2 pages)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed fleetness 689 LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
23 September 2010Appointment of Rachel Mary Ruth Dobson as a director (3 pages)
16 October 2009Incorporation (36 pages)