Parsonage
Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 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 | 07 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
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 |
Year | 2013 |
---|---|
Net Worth | £14,583 |
Cash | £38,998 |
Current Liabilities | £26,187 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2017 | Application to strike the company off the register (3 pages) |
17 November 2017 | Application to strike the company off the register (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 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) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 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 15 July 2015 (1 page) |
15 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 15 July 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 December 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
3 December 2013 | Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Director's details changed for Dr Afzal Hussain on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Dr Afzal Hussain on 14 September 2012 (2 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
24 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
10 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (2 pages) |
8 September 2004 | Return made up to 07/08/04; full list of members (2 pages) |
11 August 2003 | Ad 11/08/03-11/08/03 £ si [email protected]=99 £ ic 1/100 (2 pages) |
11 August 2003 | Ad 11/08/03-11/08/03 £ si [email protected]=99 £ ic 1/100 (2 pages) |
8 August 2003 | Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | New secretary appointed (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
7 August 2003 | Incorporation (30 pages) |
7 August 2003 | Incorporation (30 pages) |