Company NameDeansgate 123 Services (No.3) Limited
Company StatusDissolved
Company Number07949656
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NamePannone Services (No. 3) Limited

Business Activity

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

Directors

Director NameMr Paul Daniel Jonson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 10 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address378-380 Deansgate Deansgate
Manchester
M3 4LY
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 Elizabeth 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 Address123 Deansgate
Manchester
M3 2BU
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 NameHugh Adrian Scott Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameAndrew Morton
Date of BirthNovember 1964 (Born 59 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 NameGill Edwards
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 13 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameDeirdre Elizabeth Healy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameStephen Lindsay Jones
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameCatherine Judith Boulton Leech
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 28 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 Deansgate
Manchester
M3 2BU
Director NameRichard Scorer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameJenny Louise Urwin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NamePatrick Walsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 20 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 Address123 Deansgate
Manchester
M3 2BU

Contact

Websitepannone.com
Telephone0800 8404929
Telephone regionFreephone

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitfield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

7k at £0.3Catherine Judith Boulton Leech
8.80%
Ordinary
6.4k at £0.3Gill Edwards
8.05%
Ordinary
20k at £0.3Deansgate 123 LLP
25.15%
Ordinary
10k at £0.3Jenny Louise Urwin
12.58%
Ordinary
10k at £0.3Richard Scorer
12.58%
Ordinary
10k at £0.3Stephen Lindsay Jones
12.58%
Ordinary
8k at £0.3Deirdre Elizabeth Healy
10.06%
Ordinary
8k at £0.3Patrick Walsh
10.06%
Ordinary
-OTHER
0.15%
-

Financials

Year2014
Turnover£5,605
Gross Profit£5,605
Net Worth£391,818

Accounts

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

Filing History

13 December 2017Registered 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 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)
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)
13 December 2016Appointment of Mr Paul Daniel Jonson as a director on 12 December 2016 (2 pages)
21 November 2016Termination of appointment of Catherine Judith Boulton Leech as a director on 28 October 2016 (1 page)
21 November 2016Termination of appointment of Jenny Louise Urwin as a director on 14 September 2016 (1 page)
21 November 2016Termination of appointment of Patrick Walsh as a director on 20 October 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 Deirdre Elizabeth Healy as a director on 28 October 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 Stephen Lindsay Jones as a director on 1 November 2016 (1 page)
21 November 2016Termination of appointment of Richard Scorer as a director on 3 October 2016 (1 page)
21 November 2016Termination of appointment of Gill Edwards as a director on 13 October 2016 (1 page)
17 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 29,900
(12 pages)
17 February 2016Director's details changed for Jenny Louise Urwin on 23 March 2015 (2 pages)
17 February 2016Director's details changed for Richard Scorer on 23 March 2015 (2 pages)
17 February 2016Director's details changed for Patrick Walsh on 23 March 2015 (2 pages)
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 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 29,900
(13 pages)
16 March 2015Register(s) moved to registered inspection location C/O Pannone Corporate Llp 378-380 Deansgate Deansgate Castlefield Manchester M3 4LY (1 page)
17 February 2015Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (22 pages)
16 February 2015Total exemption full 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 794

Statement of capital on 2015-02-17
  • GBP 29,900
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2015
(13 pages)
25 February 2014Termination of appointment of Steven Grant as a director (2 pages)
25 February 2014Termination of appointment of Philip Treanor as a director (2 pages)
25 February 2014Termination of appointment of Andrew Morton as a director (2 pages)
24 February 2014Change of name notice (2 pages)
24 February 2014Company name changed pannone services (no. 3) LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
15 August 2013Full accounts made up to 30 April 2013 (12 pages)
28 March 2013Termination of appointment of Hugh Jones as a director (1 page)
27 March 2013Second filing of AR01 previously delivered to Companies House made up to 14 February 2013 (26 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
(16 pages)
28 January 2013Current accounting period extended from 28 February 2013 to 30 April 2013 (1 page)
8 June 2012Appointment of Andrew Morton as a director (3 pages)
8 June 2012Appointment of Richard Scorer as a director (3 pages)
8 June 2012Appointment of Jenny Louise Urwin as a director (3 pages)
8 June 2012Appointment of Catherine Judith Boulton Leech as a director (3 pages)
8 June 2012Appointment of Hugh Adrian Scott Jones as a director (3 pages)
8 June 2012Appointment of Gill Edwards as a director (3 pages)
8 June 2012Appointment of Patrick Walsh as a director (3 pages)
8 June 2012Appointment of Deirdre Elizabeth Healy as a director (3 pages)
8 June 2012Appointment of Stephen Lindsay Jones as a director (3 pages)
6 June 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 794.00
(4 pages)
29 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sud-divided shares 23/04/2012
(27 pages)
29 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)