Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director Name | Joanne Sass |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Media Consultant |
Country of Residence | England |
Correspondence Address | Gough Cottage 20 Goughs Lane Knutsford Cheshire WA16 8QL |
Secretary Name | Joanne Sass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gough Cottage 20 Goughs Lane Knutsford Cheshire WA16 8QL |
Registered Address | 6th Floor Blackfriars House Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
12.5k at £1 | Mr Graham Sass 50.00% Ordinary |
---|---|
12.5k at £1 | Mrs Joanne Sass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,863 |
Cash | £16,521 |
Current Liabilities | £19,280 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
22 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 November 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
21 August 2013 | Company name changed agnes and ralph LTD\certificate issued on 21/08/13
|
21 August 2013 | Company name changed agnes and ralph LTD\certificate issued on 21/08/13
|
7 May 2013 | Company name changed v and v properties LIMITED\certificate issued on 07/05/13
|
7 May 2013 | Company name changed v and v properties LIMITED\certificate issued on 07/05/13
|
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Graham Sass on 29 July 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Graham Sass on 29 July 2012 (2 pages) |
16 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 4Th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2011 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (14 pages) |
1 November 2010 | Director's details changed for Mr Graham Sass on 14 October 2010 (3 pages) |
1 November 2010 | Director's details changed for Mr Graham Sass on 14 October 2010 (3 pages) |
13 October 2010 | Termination of appointment of Joanne Sass as a secretary (2 pages) |
13 October 2010 | Termination of appointment of Joanne Sass as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Joanne Sass as a director (2 pages) |
5 October 2010 | Change of name notice (1 page) |
5 October 2010 | Termination of appointment of Joanne Sass as a director (2 pages) |
5 October 2010 | Company name changed sass holdings LIMITED\certificate issued on 05/10/10
|
5 October 2010 | Change of name notice (1 page) |
5 October 2010 | Company name changed sass holdings LIMITED\certificate issued on 05/10/10
|
4 October 2010 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom on 4 October 2010 (2 pages) |
29 July 2009 | Incorporation (13 pages) |
29 July 2009 | Incorporation (13 pages) |