Parsonage
Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 26 April 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 2 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
60 at £1 | Shantanu Kumar Ghosh 60.00% Ordinary |
---|---|
40 at £1 | Sharmila Ghosh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,382 |
Cash | £29,397 |
Current Liabilities | £24,015 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 15 July 2016 (1 page) |
13 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
19 April 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page) |
19 April 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 19 April 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 July 2015 | Registered office address changed from C/O Mckenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from C/O Mckenzie Knight & Partners Ltd 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Shantanu Kumar Ghosh on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Shantanu Kumar Ghosh on 14 September 2012 (2 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
4 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
30 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
8 June 2005 | Return made up to 09/04/05; full list of members (3 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 May 2004 | Return made up to 09/04/04; full list of members (3 pages) |
20 May 2004 | Return made up to 09/04/04; full list of members (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
11 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
11 May 2003 | Return made up to 09/04/03; full list of members (6 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages) |
19 June 2002 | Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 597 stretford road old trafford manchester M16 9BX (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Ad 26/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (9 pages) |
9 April 2002 | Incorporation (9 pages) |