20 St. Marys Parsonage
Manchester
M3 2LG
Director Name | Mr Thomas Morgan |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 October 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6th Floor - Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Secretary Name | Mr Philip Graham Morgan |
---|---|
Status | Closed |
Appointed | 27 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 15 October 2013) |
Role | Company Director |
Correspondence Address | 6th Floor - Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Karl William Percival |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Poynt Chase Worsley Manchester Greater Manchester M28 1FQ |
Director Name | Aaron Paul Williams |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ferndale Hyde Cheshire M33 4GG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Philip Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Stubbings Bruchetts Green Lane Bruchetts Green Maidenhead Berkshire SL6 3QP |
Director Name | Mr Neil Clifford Chambers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Newlands Crescent Guildford Surrey GU1 3JS |
Secretary Name | Mr Neil Clifford Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 May 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Newlands Crescent Guildford Surrey GU1 3JS |
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 |
7.9k at £1 | Philip Graham Morgan 99.99% Ordinary |
---|---|
1 at £1 | Philip Graham Morgan 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,494,090 |
Current Liabilities | £450,861 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 September 2011 | Register inspection address has been changed from C/O Neil Chambers 6 Newlands Crescent Guildford Surrey GU1 3JS England (1 page) |
22 September 2011 | Register inspection address has been changed from C/O Neil Chambers 6 Newlands Crescent Guildford Surrey GU1 3JS England (1 page) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Neil Chambers as a director (1 page) |
30 June 2011 | Appointment of Mr Philip Graham Morgan as a secretary (1 page) |
30 June 2011 | Termination of appointment of Neil Chambers as a secretary (1 page) |
30 June 2011 | Appointment of Mr Thomas Morgan as a director (2 pages) |
30 June 2011 | Appointment of Mr Thomas Morgan as a director (2 pages) |
30 June 2011 | Director's details changed for Philip Morgan on 27 May 2011 (2 pages) |
30 June 2011 | Termination of appointment of Neil Chambers as a director (1 page) |
30 June 2011 | Director's details changed for Philip Morgan on 27 May 2011 (2 pages) |
30 June 2011 | Appointment of Mr Philip Graham Morgan as a secretary (1 page) |
30 June 2011 | Termination of appointment of Neil Chambers as a secretary (1 page) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 July 2009 | Appointment terminated director karl percival (1 page) |
22 July 2009 | Appointment Terminated Director aaron williams (1 page) |
22 July 2009 | Director appointed mr neil clifford chambers (1 page) |
22 July 2009 | Appointment terminated secretary philip morgan (1 page) |
22 July 2009 | Secretary appointed mr neil clifford chambers (1 page) |
22 July 2009 | Appointment Terminated Secretary philip morgan (1 page) |
22 July 2009 | Appointment terminated director aaron williams (1 page) |
22 July 2009 | Secretary appointed mr neil clifford chambers (1 page) |
22 July 2009 | Appointment Terminated Director karl percival (1 page) |
22 July 2009 | Director appointed mr neil clifford chambers (1 page) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Director and secretary's change of particulars / philip morgan / 01/07/2008 (1 page) |
23 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
23 June 2009 | Director and Secretary's Change of Particulars / philip morgan / 01/07/2008 / HouseName/Number was: , now: little stubbings; Street was: little stubbings, now: burchetts green lane; Area was: bruchetts green lane bruchetts green, now: burchetts green; Occupation was: consultant, now: director (1 page) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 July 2008 | Director's change of particulars / karl percival / 01/11/2007 (1 page) |
7 July 2008 | Director's Change of Particulars / karl percival / 01/11/2007 / HouseName/Number was: , now: 14; Street was: 22 ridingfold lane, now: poynt chase; Post Code was: M28 2HD, now: M28 1FQ (1 page) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
26 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Return made up to 14/06/07; full list of members (4 pages) |
14 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 December 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | Memorandum and Articles of Association (11 pages) |
13 July 2006 | Memorandum and Articles of Association (11 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
26 June 2006 | Ad 14/06/06--------- £ si 7915@1=7915 £ ic 1/7916 (2 pages) |
26 June 2006 | Ad 14/06/06--------- £ si 7915@1=7915 £ ic 1/7916 (2 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
14 June 2006 | Incorporation (14 pages) |
14 June 2006 | Incorporation (14 pages) |