Parsonage
Manchester
M3 2JA
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 24 March 2004(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 | Dr Hemalatha Chandramohan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 March 2004(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 December 2016) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
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 |
50 at £1 | Dr Muthusamy Chandramohan 55.56% Ordinary A |
---|---|
10 at £1 | Adhidya Esh Chandramohan 11.11% Ordinary A |
10 at £1 | Dr Hemalatha Chandramohan 11.11% Ordinary B |
10 at £1 | Ganapathiammal Muthusamy 11.11% Ordinary D |
10 at £1 | Muthusamy Mariappan 11.11% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £10,228 |
Cash | £33,434 |
Current Liabilities | £25,112 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2017 | Application to strike the company off the register (3 pages) |
9 November 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
25 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
30 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
30 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Hemalatha Chandramohan as a director on 20 December 2016 (1 page) |
2 June 2017 | Termination of appointment of Hemalatha Chandramohan as a director on 20 December 2016 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
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) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 March 2014 | Director's details changed for Dr Muthusamy Chandramohan on 27 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Dr Muthusamy Chandramohan on 27 March 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Director's details changed for Dr Hemalatha Chandramohan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Muthusamy Chandramohan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Hemalatha Chandramohan on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Muthusamy Chandramohan on 14 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/06/07; full list of members (3 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
27 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 April 2004 | Ad 25/03/04-25/03/04 £ si [email protected]=79 £ ic 1/80 (2 pages) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | Ad 25/03/04-25/03/04 £ si [email protected]=79 £ ic 1/80 (2 pages) |
14 April 2004 | New director appointed (1 page) |
24 March 2004 | Incorporation (30 pages) |
24 March 2004 | Incorporation (30 pages) |