Manchester
M3 4LY
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 Elizabeth 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 | 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(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 | Hugh Adrian Scott Jones |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Andrew Morton |
---|---|
Date of Birth | November 1964 (Born 59 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 | Gill Edwards |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 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 | 123 Deansgate Manchester M3 2BU |
Director Name | Deirdre Elizabeth Healy |
---|---|
Date of Birth | April 1966 (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 28 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Stephen Lindsay Jones |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 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 | 123 Deansgate Manchester M3 2BU |
Director Name | Catherine Judith Boulton Leech |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Director Name | Richard Scorer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 October 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Jenny Louise Urwin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 September 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Director Name | Patrick Walsh |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 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 | 123 Deansgate Manchester M3 2BU |
Website | pannone.com |
---|---|
Telephone | 0800 8404929 |
Telephone region | Freephone |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitfield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
7k at £0.3 | Catherine Judith Boulton Leech 8.80% Ordinary |
---|---|
6.4k at £0.3 | Gill Edwards 8.05% Ordinary |
20k at £0.3 | Deansgate 123 LLP 25.15% Ordinary |
10k at £0.3 | Jenny Louise Urwin 12.58% Ordinary |
10k at £0.3 | Richard Scorer 12.58% Ordinary |
10k at £0.3 | Stephen Lindsay Jones 12.58% Ordinary |
8k at £0.3 | Deirdre Elizabeth Healy 10.06% Ordinary |
8k at £0.3 | Patrick Walsh 10.06% Ordinary |
- | OTHER 0.15% - |
Year | 2014 |
---|---|
Turnover | £5,605 |
Gross Profit | £5,605 |
Net Worth | £391,818 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2017 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to Leonard Curtis House Elms Square Bury New Road Whitfield Greater Manchester M45 7TA on 13 December 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) |
13 December 2016 | Appointment of Mr Paul Daniel Jonson as a director on 12 December 2016 (2 pages) |
21 November 2016 | Termination of appointment of Catherine Judith Boulton Leech as a director on 28 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Jenny Louise Urwin as a director on 14 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Patrick Walsh as a director on 20 October 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 Deirdre Elizabeth Healy as a director on 28 October 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 Stephen Lindsay Jones as a director on 1 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Richard Scorer as a director on 3 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Gill Edwards as a director on 13 October 2016 (1 page) |
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 Jenny Louise Urwin on 23 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Richard Scorer on 23 March 2015 (2 pages) |
17 February 2016 | Director's details changed for Patrick Walsh on 23 March 2015 (2 pages) |
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 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 March 2015 | Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Deansgate Castlefield Manchester M3 4LY (1 page) |
17 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (22 pages) |
16 February 2015 | Total exemption 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
Statement of capital on 2015-02-17
|
25 February 2014 | Termination of appointment of Steven Grant 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 Andrew Morton as a director (2 pages) |
24 February 2014 | Change of name notice (2 pages) |
24 February 2014 | Company name changed pannone services (no. 3) LIMITED\certificate issued on 24/02/14
|
15 August 2013 | Full accounts made up to 30 April 2013 (12 pages) |
28 March 2013 | Termination of appointment of Hugh Jones as a director (1 page) |
27 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (26 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 Andrew Morton as a director (3 pages) |
8 June 2012 | Appointment of Richard Scorer as a director (3 pages) |
8 June 2012 | Appointment of Jenny Louise Urwin as a director (3 pages) |
8 June 2012 | Appointment of Catherine Judith Boulton Leech as a director (3 pages) |
8 June 2012 | Appointment of Hugh Adrian Scott Jones as a director (3 pages) |
8 June 2012 | Appointment of Gill Edwards as a director (3 pages) |
8 June 2012 | Appointment of Patrick Walsh as a director (3 pages) |
8 June 2012 | Appointment of Deirdre Elizabeth Healy as a director (3 pages) |
8 June 2012 | Appointment of Stephen Lindsay Jones as a director (3 pages) |
6 June 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
29 May 2012 | Resolutions
|
29 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) |