20 St Marys Parsonage
Manchester
M3 2LG
Director Name | Mr Henry Neumann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 October 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Secretary Name | Mr Arnold Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(1 day after company formation) |
Appointment Duration | 10 years, 6 months (closed 28 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2004(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 | 14 April 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Mr Arnold Henry 50.00% Ordinary |
---|---|
1 at £1 | Mr Henry Neumann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Director's details changed for Mr Arnold Henry on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Henry Neumann on 23 April 2014 (2 pages) |
23 April 2014 | Secretary's details changed for Mr Arnold Henry on 23 April 2014 (1 page) |
23 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 April 2014 | Annual return made up to 14 April 2013 with a full list of shareholders (5 pages) |
17 January 2014 | Total exemption full accounts made up to 30 April 2013 (6 pages) |
29 August 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
29 August 2013 | Receiver's abstract of receipts and payments to 19 July 2013 (2 pages) |
21 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Notice of appointment of receiver or manager (3 pages) |
30 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
22 April 2009 | Return made up to 14/04/09; full list of members (4 pages) |
12 December 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
17 December 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
1 May 2007 | Return made up to 14/04/07; full list of members (2 pages) |
2 December 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2006 | Particulars of mortgage/charge (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 14/04/06; full list of members (8 pages) |
30 November 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
30 November 2005 | Resolutions
|
26 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
30 September 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 6TH floor, cardinal house 20 st mary's parsonage manchester M3 2LG (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Incorporation (9 pages) |