Parsonage Gardens
Manchester
M3 2NH
Director Name | Glynis May McLaughlin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 The Chase South Woodham Ferrers Chelmsford Essex CM3 5PY |
Secretary Name | Mrs Helen Pleydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2001(1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2001) |
Role | Secretary |
Correspondence Address | 47 Poplar Drive Hutton Poplars Shenfield Essex CM13 1YU |
Director Name | Michael McLaughlan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 01 June 2002) |
Role | Executive |
Correspondence Address | 30 The Chase South Woodham Ferrers Chelmsford Essex CM3 5PY |
Director Name | Ronald Pleydell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 May 2002) |
Role | Executive |
Correspondence Address | 47 Poplar Drive Hutton Brentwood Essex CM13 1YU |
Director Name | Mr Foster Archer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2001(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 July 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ramblers Highfield Road Sunbury On Thames Middlesex TW16 6DL |
Director Name | Trini Louise Donato |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2001(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 July 2002) |
Role | Attorney |
Correspondence Address | 21 Sanderling Lodge Star Place St Katherine Docks London E1W 1AJ |
Director Name | Mr Stephen David Johnson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 April 2006) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 16 Ernest Road, Emerson Park Hornchurch Essex RM11 3JF |
Director Name | Mr Keith Roger Millward |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 July 2002) |
Role | Aca |
Country of Residence | United Kingdom |
Correspondence Address | Le Marque Manor Close Penn High Wycombe Buckinghamshire HP10 8HZ |
Secretary Name | Trini Louise Donato |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 2002(6 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 July 2002) |
Role | Attorney |
Correspondence Address | 21 Sanderling Lodge Star Place St Katherine Docks London E1W 1AJ |
Director Name | Andrew Paul Sinclair |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2007) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Malojo Restronguet Point Feock Truro TR3 6RB |
Secretary Name | Andrew Paul Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2007) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Malojo Restronguet Point Feock Truro TR3 6RB |
Secretary Name | Mr Roy Leslie Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 June 2012) |
Role | Company Director |
Correspondence Address | Mullion Cottage, Bar Road Helford Passage Hill, Mawnan Smith Falmouth Cornwall TR11 5LE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 North Parade Parsonage Gardens Manchester M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Anthony Murtagh 66.58% Deferred |
---|---|
250k at £1 | Anthony Murtagh 33.29% Preference |
1k at £1 | Anthony Murtagh 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,677 |
Cash | £1,923 |
Current Liabilities | £3,160 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 March 2002 | Delivered on: 8 March 2002 Satisfied on: 11 November 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title interest and benefit in the autolease receivables, the receivables the autolease contracts and all collateral and rights under the deed, in and to the hedging agreement please refer to form 395 for full details. Fully Satisfied |
---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page) |
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
8 April 2015 | Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH England to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 February 2015 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Falcon House Charles Street Truro Cornwall TR1 2PH on 8 February 2015 (1 page) |
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 April 2014 | Director's details changed for Mr Anthony Murtagh on 1 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Anthony Murtagh on 1 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Anthony Murtagh on 1 April 2014 (2 pages) |
7 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Anthony Murtagh on 1 July 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Anthony Murtagh on 1 July 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Anthony Murtagh on 1 July 2013 (2 pages) |
7 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Termination of appointment of Roy Clayton as a secretary (1 page) |
19 July 2012 | Termination of appointment of Roy Clayton as a secretary (1 page) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Falcon House Charles Street Truro Cornwall TR1 2PH United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 September 2010 | Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 3Rd Floor Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN on 6 September 2010 (1 page) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 January 2010 | Registered office address changed from Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Building a Green Court Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 21 January 2010 (1 page) |
9 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 3RD floor courtleigh house 74-75 lemon street truro cornwall TR1 2PN (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 2ND floor courtleigh house 74-75 lemon street truro cornwall tri 2PN (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 2ND floor courtleigh house 74-75 lemon street truro cornwall tri 2PN (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | Secretary resigned;director resigned (1 page) |
26 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
26 July 2007 | Return made up to 11/07/07; no change of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 8 bickland business park falmouth cornwall TR11 4RY (1 page) |
19 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
19 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 December 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: tmg house unit 1 bickland industrial park falmouth cornwall TR11 4TA (1 page) |
20 July 2005 | Return made up to 11/07/05; full list of members
|
20 July 2005 | Return made up to 11/07/05; full list of members
|
14 January 2005 | Full accounts made up to 30 June 2003 (14 pages) |
14 January 2005 | Full accounts made up to 30 June 2003 (14 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: kernow house newham truro cornwall TR1 2XP (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: kernow house newham truro cornwall TR1 2XP (1 page) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
23 April 2004 | Full accounts made up to 30 September 2002 (13 pages) |
23 April 2004 | Full accounts made up to 30 September 2002 (13 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 8 baker street london W1U 3LL (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 8 baker street london W1U 3LL (1 page) |
17 February 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
17 February 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
19 September 2002 | Company name changed sentinal finance LIMITED\certificate issued on 19/09/02 (2 pages) |
19 September 2002 | Company name changed sentinal finance LIMITED\certificate issued on 19/09/02 (2 pages) |
10 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Ad 29/07/02--------- £ si 750002@1=750002 £ ic 1000/751002 (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Ad 29/07/02--------- £ si 750002@1=750002 £ ic 1000/751002 (2 pages) |
4 August 2002 | Resolutions
|
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Resolutions
|
4 August 2002 | Nc inc already adjusted 29/07/01 (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Nc inc already adjusted 29/07/01 (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
17 May 2002 | Ad 16/11/01--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
17 May 2002 | Ad 16/11/01--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
25 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
25 March 2002 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
8 March 2002 | Particulars of mortgage/charge (19 pages) |
8 March 2002 | Particulars of mortgage/charge (19 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
27 November 2001 | Ad 16/11/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Ad 16/11/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 47 poplar drive shenfield chelmsford essex CM13 1YU (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 47 poplar drive shenfield chelmsford essex CM13 1YU (1 page) |
22 November 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 229 nether street london N3 1NT (1 page) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 229 nether street london N3 1NT (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New secretary appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
9 August 2001 | Incorporation (12 pages) |
9 August 2001 | Incorporation (12 pages) |