Company NameDeansgate 123 Services (No.2) Limited
Company StatusDissolved
Company Number07949648
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date11 July 2018 (5 years, 9 months ago)
Previous NamePannone Services (No. 2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Roger Newbury
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (closed 11 July 2018)
RoleSolicitor
Country of ResidenceEngland
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 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameEmma Elisabeth Holt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NamePhilip Domonic Treanor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(1 month, 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 NamePaul Daniel Jonson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 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 NameSimon Grant Pedley
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 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 NameAnthony Paul Barnfather
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 26 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameElizabeth Claire Cowell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMichael Kennedy
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 11 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameChristopher Robert John Sorrell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 14 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2012(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

10k at £0.01Andrew Roger Newbury
12.50%
Ordinary
10k at £0.01Anthony Paul Barnfather
12.50%
Ordinary
10k at £0.01Christopher Robert John Sorrell
12.50%
Ordinary
10k at £0.01Deansgate 123 LLP
12.50%
Ordinary
10k at £0.01Elizabeth Claire Cowell
12.50%
Ordinary
10k at £0.01Emma Elisabeth Holt
12.50%
Ordinary
10k at £0.01Michael Kennedy
12.50%
Ordinary
10k at £0.01Paul Daniel Jonson
12.50%
Ordinary

Financials

Year2014
Turnover£5,650
Gross Profit£5,650
Net Worth£394,687

Accounts

Latest Accounts30 April 2016 (7 years, 11 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 England 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 2017-02-14
(3 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 November 2016Termination of appointment of Elizabeth Claire Cowell as a director on 20 September 2016 (1 page)
21 November 2016Termination of appointment of Christopher Robert John Sorrell as a director on 14 October 2016 (1 page)
21 November 2016Termination of appointment of Michael Kennedy as a director on 11 November 2016 (1 page)
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 Emma Elizabeth Holt as a director on 15 September 2016 (1 page)
21 November 2016Termination of appointment of Anthony Paul Barnfather as a director on 26 September 2016 (1 page)
17 February 2016Director's details changed for Emma Elizabeth Holt on 23 March 2015 (2 pages)
17 February 2016Director's details changed for Elizabeth Claire Cowell on 23 March 2015 (2 pages)
17 February 2016Director's details changed for Michael Kennedy on 23 March 2015 (2 pages)
17 February 2016Director's details changed for Andrew Roger Newbury on 23 March 2015 (2 pages)
17 February 2016Director's details changed for Christopher Robert John Sorrell on 23 March 2015 (2 pages)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 800
(8 pages)
17 February 2016Director's details changed for Anthony Paul Barnfather on 23 March 2015 (2 pages)
16 February 2016Secretary's details changed for P & P Secretaries Limited on 5 March 2015 (1 page)
8 February 2016Total exemption full accounts made up to 30 April 2015 (13 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 March 2015Register inspection address has been changed to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY (1 page)
16 March 2015Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY (1 page)
16 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 800
(11 pages)
16 February 2015Full accounts made up to 30 April 2014 (12 pages)
1 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 800
(10 pages)
25 February 2014Termination of appointment of Steven Grant as a director (2 pages)
25 February 2014Termination of appointment of Paul Jonson as a director (2 pages)
25 February 2014Termination of appointment of Philip Treanor as a director (2 pages)
25 February 2014Termination of appointment of Simon Pedley as a director (2 pages)
24 February 2014Company name changed pannone services (no. 2) 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 August 2013Full accounts made up to 30 April 2013 (12 pages)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (24 pages)
19 March 2013Annual return made up to 14 February 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/03/2013
(14 pages)
28 January 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
8 June 2012Appointment of Michael Kennedy as a director (3 pages)
8 June 2012Appointment of Elizabeth Claire Cowell as a director (3 pages)
8 June 2012Appointment of Andrew Roger Newbury as a director (3 pages)
8 June 2012Appointment of Paul Daniel Jonson as a director (3 pages)
8 June 2012Appointment of Simon Grant Pedley as a director (3 pages)
8 June 2012Appointment of Christopher Robert John Sorrell as a director (3 pages)
8 June 2012Appointment of Anthony Paul Barnfather as a director (3 pages)
8 June 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 800.00
(4 pages)
30 May 2012Resolutions
  • RES13 ‐ Sub division of shares 23/04/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
30 May 2012Sub-division of shares on 23 April 2012 (5 pages)
29 March 2012Appointment of Philip Treanor as a director (3 pages)
14 February 2012Incorporation (35 pages)