Company NameDeansgate 123 Advantage Limited
Company StatusDissolved
Company Number07106405
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesFleetness 695 Limited and Pannone Advantage 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(3 years, 1 month 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
Appointed16 December 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusClosed
Appointed16 December 2009(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameGeorge Fitzgerald Maynard
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameMr Charles Soren Robert Tattam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(8 months, 3 weeks after company formation)
Appointment Duration2 years, 4 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)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed pannone advantage LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(5 pages)
6 September 2013Accounts made up to 31 December 2012 (1 page)
13 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 February 2013Appointment of Emma Elisabeth Holt as a director on 14 January 2013 (2 pages)
7 February 2013Termination of appointment of Charles Soren Robert Tattam as a director on 14 January 2013 (1 page)
23 August 2012Accounts made up to 31 December 2011 (1 page)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 September 2011Accounts made up to 31 December 2010 (2 pages)
20 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Charles Soren Robert Tattam as a director (3 pages)
3 October 2010Termination of appointment of George Maynard as a director (2 pages)
28 September 2010Company name changed fleetness 695 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-10
(2 pages)
28 September 2010Change of name notice (2 pages)
16 December 2009Incorporation (35 pages)