Whitefield
Greater Manchester
M45 7TA
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 | 22 March 2012(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | David John Carmichael |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 October 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Robert Derek Edward Bruce Fawke |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | John Gerard Harrington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Udo Griffiths Pope |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Stephen Chalcraft |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Stephen Charles Lintott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Kevin James Lister |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Sean John McCay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
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 |
98k at £0.01 | Deansgate 123 LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,000 |
Gross Profit | £7,000 |
Net Worth | £480,781 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 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 8 March 2017 (2 pages) |
---|---|
1 March 2017 | Declaration of solvency (3 pages) |
1 March 2017 | Appointment of a voluntary liquidator (1 page) |
1 March 2017 | Resolutions
|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 November 2016 | Termination of appointment of P & P Secretaries Limited as a secretary on 15 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Stephen Charles Lintott as a director on 24 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Stephen Chalcraft as a director on 13 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Sean John Mccay as a director on 1 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Kevin James Lister as a director on 22 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Stephen Chalcraft as a director on 13 October 2016 (1 page) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 pages) |
7 January 2016 | Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page) |
7 January 2016 | Director's details changed for Emma Elizabeth Holt on 23 March 2015 (2 pages) |
7 January 2016 | Director's details changed for Stephen Charles Lintott on 23 March 2015 (2 pages) |
7 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Kevin James Lister on 23 March 2015 (2 pages) |
7 January 2016 | Director's details changed for Stephen Chalcraft on 23 March 2015 (2 pages) |
6 January 2016 | Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page) |
6 January 2016 | Secretary's details changed for P & P Secretaries Limited on 23 March 2015 (1 page) |
6 January 2016 | Director's details changed for Sean John Mccay on 23 March 2015 (2 pages) |
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 (12 pages) |
30 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
25 February 2014 | Termination of appointment of John Harrington as a director (2 pages) |
25 February 2014 | Termination of appointment of Steven Grant as a director (2 pages) |
25 February 2014 | Termination of appointment of Robert Fawke as a director (2 pages) |
25 February 2014 | Termination of appointment of Udo Pope as a director (2 pages) |
25 February 2014 | Termination of appointment of Philip Treanor as a director (2 pages) |
24 February 2014 | Company name changed pannone services (no. 1) LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
15 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
28 January 2013 | Current accounting period extended from 30 November 2012 to 30 April 2013 (1 page) |
21 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (15 pages) |
7 November 2012 | Termination of appointment of David Carmichael as a director (1 page) |
11 June 2012 | Appointment of Stephen Chalcraft as a director (3 pages) |
11 June 2012 | Appointment of Kevin James Lister as a director (3 pages) |
11 June 2012 | Appointment of David John Carmichael as a director (3 pages) |
11 June 2012 | Appointment of Sean John Mccay as a director (3 pages) |
11 June 2012 | Appointment of Stephen Lintott as a director (3 pages) |
11 June 2012 | Appointment of Robert Derek Edward Bruce Fawke as a director (3 pages) |
11 June 2012 | Appointment of John Gerard Harrington as a director (3 pages) |
11 June 2012 | Appointment of Udo Pope as a director (3 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
29 May 2012 | Sub-division of shares on 23 April 2012 (5 pages) |
29 May 2012 | Resolutions
|
29 March 2012 | Appointment of Philip Treanor as a director (3 pages) |
7 March 2012 | Company name changed pannone services LIMITED\certificate issued on 07/03/12
|
14 November 2011 | Incorporation (35 pages) |