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 | 23 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 October 2015) |
Role | Man Dir |
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 | 23 May 2006(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 October 2015) |
Role | Man Dir |
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 October 2005(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 October 2005(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 | 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 | Accounts Type Not Available |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | Application to strike the company off the register (3 pages) |
7 July 2015 | Application to strike the company off the register (3 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
22 October 2013 | Secretary's details changed for Mr Arnold Henry on 13 October 2013 (1 page) |
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Secretary's details changed for Mr Arnold Henry on 13 October 2013 (1 page) |
21 October 2013 | Director's details changed for Mr Arnold Henry on 13 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Arnold Henry on 13 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Henry Neumann on 13 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Henry Neumann on 13 October 2013 (2 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 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) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 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) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 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 May 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
18 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
31 August 2007 | Resolutions
|
31 August 2007 | Resolutions
|
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
16 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
2 August 2007 | Ad 26/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 August 2007 | Ad 26/10/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 14/10/06; full list of members (2 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (4 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New secretary appointed;new director appointed (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (9 pages) |
14 October 2005 | Incorporation (9 pages) |