20 St Mary's Parsonage
Manchester
M3 2LG
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1998(2 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 14 July 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Mr Arnold Henry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(7 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 14 July 2015) |
Role | Man Dir |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Registered Address | 6th Floor Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Arnold Henry 50.00% Ordinary |
---|---|
1 at £1 | Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
10 June 2013 | Secretary's details changed for Mr Arnold Henry on 10 June 2013 (1 page) |
10 June 2013 | Director's details changed for Mr Arnold Henry on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Secretary's details changed for Mr Arnold Henry on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Director's details changed for Mr Henry Neumann on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Henry Neumann on 10 June 2013 (2 pages) |
10 June 2013 | Director's details changed for Mr Arnold Henry on 10 June 2013 (2 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
14 March 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
27 February 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
17 April 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
10 December 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
25 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
23 February 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
18 May 2004 | Particulars of mortgage/charge (4 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
10 March 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
24 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
24 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
6 March 2003 | Resolutions
|
24 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
24 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
27 March 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
1 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
1 August 2000 | Return made up to 19/06/00; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 30 June 2000 (5 pages) |
24 July 2000 | Full accounts made up to 30 June 2000 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
11 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (7 pages) |
3 September 1998 | New director appointed (3 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (3 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: c/o b olsberg 35 whitworth street west manchester M1 5NG (1 page) |
3 September 1998 | Director resigned (1 page) |
19 June 1998 | Incorporation (13 pages) |
19 June 1998 | Incorporation (13 pages) |