20 St Mary's Parsonage
Manchester
M3 2LG
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(6 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cardinal House 20 St Mary's Parsonage Manchester M3 2LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2003(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 | 31 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cardinal House 20 St Mary's 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 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
5 November 2013 | Director's details changed for Mr Arnold Henry on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Henry Neumann on 5 November 2013 (2 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Henry Neumann on 5 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Arnold Henry on 5 November 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Mr Arnold Henry on 5 November 2013 (1 page) |
5 November 2013 | Secretary's details changed for Mr Arnold Henry on 5 November 2013 (1 page) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
21 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 June 2008 | Accounts made up to 31 October 2007 (6 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
16 August 2007 | Accounts made up to 31 October 2006 (6 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 June 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
14 November 2003 | New secretary appointed;new director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
31 October 2003 | Incorporation (9 pages) |