Bury New Road
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 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Emma Elisabeth Holt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Philip Domonic Treanor |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(1 month, 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 | Paul Daniel Jonson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 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 | Simon Grant Pedley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 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 | Anthony Paul Barnfather |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Elizabeth Claire Cowell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Michael Kennedy |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 November 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Christopher Robert John Sorrell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 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 February 2012(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 |
10k at £0.01 | Andrew Roger Newbury 12.50% Ordinary |
---|---|
10k at £0.01 | Anthony Paul Barnfather 12.50% Ordinary |
10k at £0.01 | Christopher Robert John Sorrell 12.50% Ordinary |
10k at £0.01 | Deansgate 123 LLP 12.50% Ordinary |
10k at £0.01 | Elizabeth Claire Cowell 12.50% Ordinary |
10k at £0.01 | Emma Elisabeth Holt 12.50% Ordinary |
10k at £0.01 | Michael Kennedy 12.50% Ordinary |
10k at £0.01 | Paul Daniel Jonson 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,650 |
Gross Profit | £5,650 |
Net Worth | £394,687 |
Latest Accounts | 30 April 2016 (7 years, 11 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 England 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
|
16 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 November 2016 | Termination of appointment of Elizabeth Claire Cowell as a director on 20 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Christopher Robert John Sorrell as a director on 14 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Michael Kennedy as a director on 11 November 2016 (1 page) |
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 Emma Elizabeth Holt as a director on 15 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Anthony Paul Barnfather as a director on 26 September 2016 (1 page) |
17 February 2016 | Director's details changed for Emma Elizabeth Holt on 23 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Elizabeth Claire Cowell on 23 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Michael Kennedy on 23 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Andrew Roger Newbury on 23 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Christopher Robert John Sorrell on 23 March 2015 (2 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Director's details changed for Anthony Paul Barnfather on 23 March 2015 (2 pages) |
16 February 2016 | Secretary's details changed for P & P Secretaries Limited on 5 March 2015 (1 page) |
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (13 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 March 2015 | Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY (1 page) |
16 March 2015 | Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY (1 page) |
16 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 February 2015 | Full accounts made up to 30 April 2014 (12 pages) |
1 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
25 February 2014 | Termination of appointment of Steven Grant as a director (2 pages) |
25 February 2014 | Termination of appointment of Paul Jonson as a director (2 pages) |
25 February 2014 | Termination of appointment of Philip Treanor as a director (2 pages) |
25 February 2014 | Termination of appointment of Simon Pedley as a director (2 pages) |
24 February 2014 | Company name changed pannone services (no. 2) LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Change of name notice (2 pages) |
15 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
27 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (24 pages) |
19 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders
|
28 January 2013 | Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
8 June 2012 | Appointment of Michael Kennedy as a director (3 pages) |
8 June 2012 | Appointment of Elizabeth Claire Cowell as a director (3 pages) |
8 June 2012 | Appointment of Andrew Roger Newbury as a director (3 pages) |
8 June 2012 | Appointment of Paul Daniel Jonson as a director (3 pages) |
8 June 2012 | Appointment of Simon Grant Pedley as a director (3 pages) |
8 June 2012 | Appointment of Christopher Robert John Sorrell as a director (3 pages) |
8 June 2012 | Appointment of Anthony Paul Barnfather as a director (3 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Sub-division of shares on 23 April 2012 (5 pages) |
29 March 2012 | Appointment of Philip Treanor as a director (3 pages) |
14 February 2012 | Incorporation (35 pages) |