Company NameParsonage Court (Management) Limited
Company StatusDissolved
Company Number02225527
CategoryPrivate Limited Company
Incorporation Date29 February 1988(36 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephen Jonathan Hyman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(2 years, 11 months after company formation)
Appointment Duration26 years, 6 months (closed 05 September 2017)
RoleSolicitor
Country of ResidenceIsrael
Correspondence Address11 Danescroft Gardens
London
NW4 2ND
Director NameMr Elliot Feingold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0AN
Secretary NameMr Elliot Feingold
NationalityBritish
StatusResigned
Appointed14 February 1991(2 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Sedgley Park Road
Prestwich
Manchester
Lancashire
M25 0AN
Director NameSandra Rosalind Hyman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(20 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Danescroft Gardens
London
NW4 2ND

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£54,034
Net Worth-£9,473
Current Liabilities£119,127

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
13 June 2017Application to strike the company off the register (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages)
14 March 2016Director's details changed for Mr Stephen Jonathan Hyman on 13 February 2016 (2 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 June 2014Termination of appointment of Sandra Hyman as a director (1 page)
23 June 2014Termination of appointment of Sandra Hyman as a director (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Director's details changed for Sandra Rosalind Hyman on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Sandra Rosalind Hyman on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 November 2013 (2 pages)
10 March 2014Director's details changed for Sandra Rosalind Hyman on 1 November 2013 (2 pages)
18 June 2013Full accounts made up to 30 June 2012 (9 pages)
18 June 2013Full accounts made up to 30 June 2012 (9 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (14 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
19 October 2012Auditors resignation (1 page)
19 October 2012Auditors resignation (1 page)
15 August 2012Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages)
15 August 2012Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages)
29 May 2012Full accounts made up to 30 June 2011 (10 pages)
29 May 2012Full accounts made up to 30 June 2011 (10 pages)
16 February 2012Director's details changed for Sandra Rosalind Hyman on 1 March 2011 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Sandra Rosalind Hyman on 1 March 2011 (2 pages)
16 February 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
16 February 2012Director's details changed for Mr Stephen Jonathan Hyman on 1 March 2011 (2 pages)
16 February 2012Director's details changed for Sandra Rosalind Hyman on 1 March 2011 (2 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (3 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (3 pages)
21 February 2011Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages)
21 February 2011Annual return made up to 14 February 2011 (14 pages)
21 February 2011Director's details changed for Mr Stephen Jonathan Hyman on 12 August 2010 (3 pages)
21 February 2011Secretary's details changed for {officer_name} (3 pages)
21 February 2011Director's details changed for Sandra Rosalind Hyman on 12 August 2010 (3 pages)
21 February 2011Director's details changed for Sandra Rosalind Hyman on 12 August 2010 (3 pages)
21 February 2011Secretary's details changed (3 pages)
21 February 2011Secretary's details changed (3 pages)
21 February 2011Annual return made up to 14 February 2011 (14 pages)
10 August 2010Annual return made up to 14 February 2010 (13 pages)
10 August 2010Annual return made up to 14 February 2010 (13 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (3 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (3 pages)
2 December 2009Termination of appointment of Elliot Feingold as a director (1 page)
2 December 2009Termination of appointment of Elliot Feingold as a secretary (1 page)
2 December 2009Termination of appointment of Elliot Feingold as a secretary (1 page)
2 December 2009Termination of appointment of Elliot Feingold as a director (1 page)
2 June 2009Return made up to 14/02/09; full list of members (6 pages)
2 June 2009Return made up to 14/02/09; full list of members (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (3 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (3 pages)
10 November 2008Director appointed sandra rosalind hyman (2 pages)
10 November 2008Director appointed sandra rosalind hyman (2 pages)
26 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
26 June 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
31 March 2008Accounts for a small company made up to 31 March 2007 (3 pages)
31 March 2008Accounts for a small company made up to 31 March 2007 (3 pages)
20 March 2008Return made up to 14/02/08; no change of members (7 pages)
20 March 2008Return made up to 14/02/08; no change of members (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (7 pages)
23 March 2007Return made up to 14/02/07; full list of members (7 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (3 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (3 pages)
16 February 2006Return made up to 14/02/06; full list of members (7 pages)
16 February 2006Return made up to 14/02/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (3 pages)
1 March 2005Return made up to 14/02/05; full list of members (7 pages)
1 March 2005Return made up to 14/02/05; full list of members (7 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (3 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (3 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
20 February 2004Return made up to 14/02/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (3 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (3 pages)
14 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (3 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (3 pages)
25 March 2002Return made up to 14/02/02; full list of members (6 pages)
25 March 2002Return made up to 14/02/02; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (3 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (3 pages)
9 November 2001Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page)
9 November 2001Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN (1 page)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
22 March 2001Return made up to 14/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
25 February 2000Return made up to 14/02/00; full list of members (6 pages)
10 March 1999Return made up to 14/02/99; full list of members (8 pages)
10 March 1999Return made up to 14/02/99; full list of members (8 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 March 1998Return made up to 14/02/98; no change of members (6 pages)
2 March 1998Return made up to 14/02/98; no change of members (6 pages)
24 March 1997Return made up to 14/02/97; no change of members (6 pages)
24 March 1997Return made up to 14/02/97; no change of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
26 March 1996Return made up to 14/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(7 pages)
26 March 1996Return made up to 14/02/96; full list of members
  • 363(287) ‐ Registered office changed on 26/03/96
(7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
29 February 1988Incorporation (17 pages)
29 February 1988Incorporation (17 pages)