About

Registered Number: 05273276
Date of Incorporation: 29/10/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2020 (3 years and 8 months ago)
Registered Address: Primrose Cottage Pottery Lane, Littlethorpe, Ripon, HG4 3LS,

 

Panache Associates Ltd was registered on 29 October 2004 and has its registered office in Ripon, it's status in the Companies House registry is set to "Dissolved". The current directors of the company are Jones, Stephen Carlos, Durrant, Kevin Philip, Jones, Emma Tamsin. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Carlos 29 October 2004 - 1
DURRANT, Kevin Philip 29 October 2004 10 June 2005 1
JONES, Emma Tamsin 10 June 2005 29 October 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2020
LIQ14 - N/A 13 May 2020
RESOLUTIONS - N/A 07 August 2019
LIQ02 - N/A 07 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 01 November 2017
AD01 - Change of registered office address 19 August 2017
AD01 - Change of registered office address 25 February 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM02 - Termination of appointment of secretary 08 November 2016
RP04AR01 - N/A 27 September 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 08 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 20 November 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH03 - Change of particulars for secretary 11 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 16 December 2009
AAMD - Amended Accounts 27 March 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 01 November 2007
363s - Annual Return 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 08 December 2006
395 - Particulars of a mortgage or charge 31 May 2006
287 - Change in situation or address of Registered Office 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 14 December 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.