20 St Marys Parsonage
Manchester
M3 2LG
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Cardinal House 20 St Marys 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 | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
10 June 2013 | Director's details changed for Mr Arnold Henry 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 | 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 Statement of capital on 2013-06-10
|
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 June 2012 | Annual return made up to 10 June 2012 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) |
11 April 2011 | Total exemption full accounts made up to 31 October 2010 (5 pages) |
6 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
17 April 2009 | Total exemption full accounts made up to 31 October 2008 (5 pages) |
12 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
12 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
7 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
4 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: harvester house 37 peter street manchester M2 5GB (1 page) |
24 December 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
19 December 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
18 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
19 March 2003 | Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New secretary appointed;new director appointed (3 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (9 pages) |