Company NameDeansgate 123 Services (No.1) Limited
Company StatusDissolved
Company Number07847261
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)
Previous NamesPannone Services Limited and Pannone Services (No. 1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameEmma Elisabeth Holt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameSteven Richard Grant
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NamePhilip Domonic Treanor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameDavid John Carmichael
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameRobert Derek Edward Bruce Fawke
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameJohn Gerard Harrington
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameUdo Griffiths Pope
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameStephen Chalcraft
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameStephen Charles Lintott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 24 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameKevin James Lister
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameSean John McCay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2011(same day as company formation)
Correspondence Address58 Mosley Street
Manchester
M2 3HZ

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

98k at £0.01Deansgate 123 LLP
100.00%
Ordinary

Financials

Year2014
Turnover£7,000
Gross Profit£7,000
Net Worth£480,781

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 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 8 March 2017 (2 pages)
1 March 2017Declaration of solvency (3 pages)
1 March 2017Appointment of a voluntary liquidator (1 page)
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)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 November 2016Termination of appointment of P & P Secretaries Limited as a secretary on 15 September 2016 (1 page)
21 November 2016Termination of appointment of Stephen Charles Lintott as a director on 24 October 2016 (1 page)
21 November 2016Termination of appointment of Stephen Chalcraft as a director on 13 October 2016 (1 page)
21 November 2016Termination of appointment of Sean John Mccay as a director on 1 November 2016 (1 page)
21 November 2016Termination of appointment of Kevin James Lister as a director on 22 September 2016 (1 page)
21 November 2016Termination of appointment of Stephen Chalcraft as a director on 13 October 2016 (1 page)
8 February 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
7 January 2016Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
7 January 2016Director's details changed for Emma Elizabeth Holt on 23 March 2015 (2 pages)
7 January 2016Director's details changed for Stephen Charles Lintott on 23 March 2015 (2 pages)
7 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 980
(7 pages)
7 January 2016Director's details changed for Kevin James Lister on 23 March 2015 (2 pages)
7 January 2016Director's details changed for Stephen Chalcraft on 23 March 2015 (2 pages)
6 January 2016Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page)
6 January 2016Secretary's details changed for P & P Secretaries Limited on 23 March 2015 (1 page)
6 January 2016Director's details changed for Sean John Mccay on 23 March 2015 (2 pages)
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 (12 pages)
30 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 980
(9 pages)
25 February 2014Termination of appointment of John Harrington as a director (2 pages)
25 February 2014Termination of appointment of Steven Grant as a director (2 pages)
25 February 2014Termination of appointment of Robert Fawke as a director (2 pages)
25 February 2014Termination of appointment of Udo Pope as a director (2 pages)
25 February 2014Termination of appointment of Philip Treanor as a director (2 pages)
24 February 2014Company name changed pannone services (no. 1) 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)
13 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 980
(15 pages)
15 August 2013Full accounts made up to 30 April 2013 (12 pages)
28 January 2013Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (15 pages)
7 November 2012Termination of appointment of David Carmichael as a director (1 page)
11 June 2012Appointment of Stephen Chalcraft as a director (3 pages)
11 June 2012Appointment of Kevin James Lister as a director (3 pages)
11 June 2012Appointment of David John Carmichael as a director (3 pages)
11 June 2012Appointment of Sean John Mccay as a director (3 pages)
11 June 2012Appointment of Stephen Lintott as a director (3 pages)
11 June 2012Appointment of Robert Derek Edward Bruce Fawke as a director (3 pages)
11 June 2012Appointment of John Gerard Harrington as a director (3 pages)
11 June 2012Appointment of Udo Pope as a director (3 pages)
8 June 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 980
(4 pages)
29 May 2012Sub-division of shares on 23 April 2012 (5 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided 23/04/2012
(27 pages)
29 March 2012Appointment of Philip Treanor as a director (3 pages)
7 March 2012Company name changed pannone services LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Incorporation (35 pages)