Company NamePanache Incentives Limited
Company StatusDissolved
Company Number04999980
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 3 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMichael Lawrence Jones
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 12 August 2014)
RoleIncentives Org
Country of ResidenceUnited Kingdom
Correspondence AddressTrent View
Beacon Hill Road
Newark On Trent
NG24 2JH
Director NameMrs Pauline Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityThai
StatusClosed
Appointed01 January 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 12 August 2014)
RoleIncentives Org.
Country of ResidenceEngland
Correspondence AddressTrent View
Beacon Hill Road
Newark On Trent
Nottinghamshire
NG24 2JH
Secretary NameMr Alan Hook
NationalityBritish
StatusClosed
Appointed01 January 2004(1 week, 6 days after company formation)
Appointment Duration10 years, 7 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Nunnery Lane
York
N Yorks
YO23 1AJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

2 at £1Pauline Jones & Michael Lawrence Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,005
Cash£4,379
Current Liabilities£41,959

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 August 2014Final Gazette dissolved following liquidation (1 page)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
12 May 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
3 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2013Statement of affairs with form 4.19 (6 pages)
3 April 2013Appointment of a voluntary liquidator (1 page)
3 April 2013Statement of affairs with form 4.19 (6 pages)
15 February 2013Registered office address changed from Trent View Beacon Hill Road Newark Nottinghamshire NG24 2JH United Kingdom on 15 February 2013 (1 page)
15 February 2013Registered office address changed from Trent View Beacon Hill Road Newark Nottinghamshire NG24 2JH United Kingdom on 15 February 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
(5 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2012-11-16
  • GBP 2
(5 pages)
15 March 2012Registered office address changed from 40 Nunnery Lane York N Yorks YO23 1AJ on 15 March 2012 (1 page)
15 March 2012Registered office address changed from 40 Nunnery Lane York N Yorks YO23 1AJ on 15 March 2012 (1 page)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 November 2009Director's details changed for Pauline Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Lawrence Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Michael Lawrence Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Pauline Jones on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
17 November 2008Return made up to 15/11/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 November 2007Return made up to 15/11/07; full list of members (2 pages)
26 November 2007Return made up to 15/11/07; full list of members (2 pages)
23 March 2007Registered office changed on 23/03/07 from: 67 bishopfields drive york north yorkshire YO26 4WY (1 page)
23 March 2007Registered office changed on 23/03/07 from: 67 bishopfields drive york north yorkshire YO26 4WY (1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
15 November 2005Return made up to 15/11/05; full list of members (2 pages)
3 March 2005Registered office changed on 03/03/05 from: 71 spinney hill road olney buckinghamshire MK46 5AD (1 page)
3 March 2005Registered office changed on 03/03/05 from: 71 spinney hill road olney buckinghamshire MK46 5AD (1 page)
25 January 2005Return made up to 30/11/04; full list of members (7 pages)
25 January 2005Return made up to 30/11/04; full list of members (7 pages)
9 February 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
9 February 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 121 queensgate beverley east yorkshire HU7 8NJ (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 121 queensgate beverley east yorkshire HU7 8NJ (1 page)
19 January 2004Registered office changed on 19/01/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Secretary resigned (1 page)
19 December 2003Incorporation (16 pages)
19 December 2003Incorporation (16 pages)