Lymm
Cheshire
WA13 0AS
Director Name | Mr James Lee Saitch |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Panacea House Hullbridge Road Rayleigh Essex SS6 9QS |
Director Name | Mr Matthew James Fowler |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panacea House Hullbridge Road Rayleigh Essex SS6 9QS |
Website | panaceagroup-uk.com |
---|
Registered Address | Wright House Crouchley Lane Lymm Cheshire WA13 0AS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Panacea Resource Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2021 | Application to strike the company off the register (1 page) |
18 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
18 February 2021 | Registered office address changed from C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS England to Wright House Crouchley Lane Lymm Cheshire WA13 0AS on 18 February 2021 (1 page) |
28 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
21 January 2020 | Confirmation statement made on 7 January 2020 with updates (3 pages) |
28 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
1 March 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Matthew James Fowler as a director on 26 February 2019 (1 page) |
16 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 March 2017 | Termination of appointment of James Lee Saitch as a director on 5 June 2015 (1 page) |
13 March 2017 | Termination of appointment of James Lee Saitch as a director on 5 June 2015 (1 page) |
8 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
7 April 2016 | Registered office address changed from 21 New Street London EC2M 4TP to C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 21 New Street London EC2M 4TP to C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 7 April 2016 (1 page) |
2 March 2016 | Appointment of Mr Jonathan Anthony Birchall as a director on 2 March 2016 (2 pages) |
2 March 2016 | Appointment of Mr Jonathan Anthony Birchall as a director on 2 March 2016 (2 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
7 January 2015 | Company name changed omnia energy LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Company name changed omnia energy LIMITED\certificate issued on 07/01/15
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
4 March 2014 | Company name changed omnia concierge LIMITED\certificate issued on 04/03/14
|
4 March 2014 | Company name changed omnia concierge LIMITED\certificate issued on 04/03/14
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|