St Marys Parsonage
Manchester
M3 2LY
Director Name | John Elliott Pakenham-Walsh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2003) |
Role | Chartered Accountant |
Correspondence Address | The Old Barn Lower Farringdon Alton Hampshire GU34 3DL |
Director Name | Mr Michael John Wilks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 August 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Solent Court Chilling Lane Hook With Warsash Southampton Hampshire SO31 9HF |
Secretary Name | John Elliott Pakenham-Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Correspondence Address | The Old Barn Lower Farringdon Alton Hampshire GU34 3DL |
Director Name | Christopher Michael Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Austell Close Nuneaton Warwickshire CV11 6SX |
Director Name | Andrew John Flowers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moorland House Ordinance Wharf Gibraltar Foreign |
Director Name | Mr Stephen Martin Burton Hunter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House Newton Place Lee On The Solent Hampshire PO13 9JL |
Secretary Name | Philip Andrew Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2007) |
Role | Solicitor |
Correspondence Address | 175 Compstall Road Marple Bridge Cheshire SK6 5HA |
Secretary Name | Emma-Jayne Mei-Ling Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 4 Malthouses Wolverhampton West Midlands WV10 7LP |
Director Name | Mr Keith Paul Newing |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 August 2012) |
Role | Finance Director |
Country of Residence | Spain |
Correspondence Address | 134 Calle Sevilla 134 Jumena De La Frontera Cadiz Spain |
Director Name | Mr David John Hiley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2016) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY |
Director Name | Ms Lorraine Patricia Moberley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Uk - Gibraltar |
Status | Resigned |
Appointed | 17 August 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2016) |
Role | Underwriter |
Country of Residence | Gibraltar |
Correspondence Address | 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | qualityrating.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01785 711642 |
Telephone region | Stafford |
Registered Address | 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100k at £1 | Enterprise Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,930 |
Cash | £55,540 |
Current Liabilities | £5,118 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Registered office address changed from 15 Burnet Grove Featherstone Staffordshire WV10 7TT England to 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of David John Hiley as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Lorraine Patricia Moberley as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of David John Hiley as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Lorraine Patricia Moberley as a director on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 15 Burnet Grove Featherstone Staffordshire WV10 7TT England to 8th Floor Cardinal House St Marys Parsonage Manchester M3 2LY on 7 April 2016 (1 page) |
30 September 2015 | Registered office address changed from Barn 4 South Courtyard Dunston Business Village Dunston Penkridge Staffordshire ST18 9AB to 15 Burnet Grove Featherstone Staffordshire WV10 7TT on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Barn 4 South Courtyard Dunston Business Village Dunston Penkridge Staffordshire ST18 9AB to 15 Burnet Grove Featherstone Staffordshire WV10 7TT on 30 September 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
20 June 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 August 2012 | Termination of appointment of Keith Newing as a director (1 page) |
17 August 2012 | Termination of appointment of Keith Newing as a director (1 page) |
17 August 2012 | Appointment of Ms Lorraine Patricia Moberley as a director (2 pages) |
17 August 2012 | Appointment of Ms Lorraine Patricia Moberley as a director (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Mr David John Hiley as a director (2 pages) |
6 December 2011 | Appointment of Mr David John Hiley as a director (2 pages) |
5 December 2011 | Director's details changed for Myles John Ellis on 1 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Myles John Ellis on 1 December 2011 (2 pages) |
5 December 2011 | Director's details changed for Myles John Ellis on 1 December 2011 (2 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Termination of appointment of Christopher Ward as a director (1 page) |
11 February 2011 | Termination of appointment of Christopher Ward as a director (1 page) |
11 February 2011 | Registered office address changed from 39 Church Street Nuneaton Warwickshire CV11 4AD United Kingdom on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 39 Church Street Nuneaton Warwickshire CV11 4AD United Kingdom on 11 February 2011 (1 page) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 May 2010 | Director's details changed for Christopher Michael Ward on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Myles John Ellis on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Christopher Michael Ward on 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Mr Keith Paul Newing on 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Myles John Ellis on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Keith Paul Newing on 31 March 2010 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
17 March 2009 | Director appointed mr keith paul newing (1 page) |
17 March 2009 | Director appointed mr keith paul newing (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 7 swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 7 swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page) |
22 December 2008 | Appointment terminated secretary emma-jayne smith (1 page) |
22 December 2008 | Appointment terminated secretary emma-jayne smith (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 2 swan park swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 2 swan park swan park business park kettlebrook road tamworth staffordshire B77 1AG (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 ber mar house rumer hill business estate rumer hill road cannock staffordshire WS11 0ET (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 5 ber mar house rumer hill business estate rumer hill road cannock staffordshire WS11 0ET (1 page) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members
|
11 April 2006 | Return made up to 31/03/06; full list of members
|
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Resolutions
|
10 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
10 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
13 May 2005 | Return made up to 31/03/05; full list of members
|
13 May 2005 | Return made up to 31/03/05; full list of members
|
12 May 2005 | Registered office changed on 12/05/05 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
21 January 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
11 June 2004 | Return made up to 31/03/04; full list of members
|
11 June 2004 | Return made up to 31/03/04; full list of members
|
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Director's particulars changed (1 page) |
21 November 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
21 November 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
30 August 2003 | Ad 20/08/03--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages) |
30 August 2003 | Ad 20/08/03--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: fareham house 69 high street fareham PO16 7BB (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: fareham house 69 high street fareham PO16 7BB (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
13 May 2003 | Company name changed the professional quality practic e LIMITED\certificate issued on 13/05/03 (2 pages) |
13 May 2003 | Company name changed the professional quality practic e LIMITED\certificate issued on 13/05/03 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Ad 15/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | Incorporation (13 pages) |
31 March 2003 | Incorporation (13 pages) |