Parsonage
Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 15 May 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years (resigned 23 May 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | McKenzie Knight & Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
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 |
100 at £1 | Shivraj Garg 50.00% Ordinary A |
---|---|
60 at £1 | Nirmal Garg 30.00% Ordinary B |
20 at £1 | Shivraj Garg 10.00% Ordinary B |
20 at £1 | Swapnil Garg 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £9,818 |
Cash | £7,068 |
Current Liabilities | £5,579 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
---|---|
23 January 2017 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
23 May 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 23 May 2016 (1 page) |
17 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
13 May 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 13 May 2016 (1 page) |
30 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
14 July 2015 | Registered office address changed from 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 25 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 (4 pages) |
2 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 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 Shivraj Garg on 14 September 2012 (2 pages) |
15 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
20 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 May 2008 | Secretary's change of particulars / philip cowman / 31/05/2006 (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 June 2006 | Return made up to 25/04/06; full list of members (3 pages) |
4 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 May 2004 | Return made up to 25/04/04; full list of members (3 pages) |
2 June 2003 | Ad 25/04/03-02/06/03 £ si [email protected]=100 £ ic 1/101 (2 pages) |
2 June 2003 | £ nc 100/200 02/06/03 (1 page) |
15 May 2003 | New secretary appointed (1 page) |
15 May 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (1 page) |
28 April 2003 | Registered office changed on 28/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (30 pages) |