Parsonage
Manchester
M3 2JA
Director Name | Poonam Dhaliwal |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(5 days after company formation) |
Appointment Duration | 12 years, 9 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Company Director |
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 |
60 at £1 | Dr Harjit Dhaliwal 60.00% Ordinary |
---|---|
40 at £1 | Poonam Dhaliwal 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,005 |
Cash | £120,053 |
Current Liabilities | £24,604 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 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) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 17 June 2016 (1 page) |
17 June 2016 | Secretary's details changed for Mr Philip Anthony Cowman on 17 June 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
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) |
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) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Director's details changed for Poonam Dhaliwal on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Poonam Dhaliwal on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Harjit Dhaliwal on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Harjit Dhaliwal on 14 September 2012 (2 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / poonam dhaliwal / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / poonam dhaliwal / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / harjit dhaliwal / 19/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / harjit dhaliwal / 19/06/2009 (1 page) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 16/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 16/06/06; full list of members (2 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
16 June 2005 | Incorporation (30 pages) |
16 June 2005 | Incorporation (30 pages) |