Company NamePanacea Investments 2011 Llp
Company StatusDissolved
Company NumberOC363069
CategoryLimited Liability Partnership
Incorporation Date23 March 2011(13 years, 1 month ago)
Dissolution Date5 April 2016 (8 years ago)

Directors

LLP Designated Member NameMrs Deborah Jane Evans
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
LLP Designated Member NameMr Tristan Michael Richard Evans
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
LLP Designated Member NameMr Daniel Richard Summerfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
LLP Designated Member NameMrs Jacqueline Anne Summerfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week, 1 day after company formation)
Appointment Duration5 years (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
LLP Designated Member NameFinalpiece Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address76 Wellington Street
Leeds
LS1 2AY
LLP Designated Member NameLostverse Limited (Corporation)
StatusResigned
Appointed23 March 2011(same day as company formation)
Correspondence Address76 Wellington Street
Leeds
LS1 2AY

Location

Registered Address23 Almsford Avenue
Harrogate
North Yorkshire
HG2 8HD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£653,894
Cash£22,247
Current Liabilities£40,283

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
8 January 2016Application to strike the limited liability partnership off the register (2 pages)
8 January 2016Application to strike the limited liability partnership off the register (2 pages)
15 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
15 September 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
31 March 2015Annual return made up to 23 March 2015 (4 pages)
31 March 2015Annual return made up to 23 March 2015 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 23 March 2014 (4 pages)
31 March 2014Annual return made up to 23 March 2014 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page)
9 September 2013Registered office address changed from 88a Hillcrest Rise Leeds W Yorkshire LS16 7DL on 9 September 2013 (1 page)
1 April 2013Annual return made up to 23 March 2013 (4 pages)
1 April 2013Annual return made up to 23 March 2013 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 23 March 2012 (4 pages)
2 April 2012Annual return made up to 23 March 2012 (4 pages)
11 April 2011Registered office address changed from Unit 1 Millbuck Estate Moston Lane Sandbach Cheshire CW11 3GQ on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Unit 1 Millbuck Estate Moston Lane Sandbach Cheshire CW11 3GQ on 11 April 2011 (2 pages)
7 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
7 April 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (7 pages)
6 April 2011Appointment of Mrs Deborah Jane Evans as a member (3 pages)
6 April 2011Termination of appointment of Lostverse Limited as a member (2 pages)
6 April 2011Termination of appointment of Finalpiece Limited as a member (2 pages)
6 April 2011Registered office address changed from 76 Wellington Street Leeds LS1 2AX United Kingdom on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of Lostverse Limited as a member (2 pages)
6 April 2011Appointment of Mrs Jacqueline Anne Summerfield as a member (3 pages)
6 April 2011Appointment of Mr Daniel Richard Summerfield as a member (3 pages)
6 April 2011Termination of appointment of Finalpiece Limited as a member (2 pages)
6 April 2011Appointment of Mr Daniel Richard Summerfield as a member (3 pages)
6 April 2011Registered office address changed from 76 Wellington Street Leeds LS1 2AX United Kingdom on 6 April 2011 (2 pages)
6 April 2011Appointment of Mr Tristan Michael Richard Evans as a member (3 pages)
6 April 2011Appointment of Mrs Jacqueline Anne Summerfield as a member (3 pages)
6 April 2011Appointment of Mr Tristan Michael Richard Evans as a member (3 pages)
6 April 2011Appointment of Mrs Deborah Jane Evans as a member (3 pages)
6 April 2011Registered office address changed from 76 Wellington Street Leeds LS1 2AX United Kingdom on 6 April 2011 (2 pages)
23 March 2011Incorporation of a limited liability partnership (6 pages)
23 March 2011Incorporation of a limited liability partnership (6 pages)