Blackfriars House Parsonage
Manchester
M3 2JA
Director Name | Sherry Dionne Dean |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Secretary Name | Christopher James Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Barry Dean |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowdene Well House Farm Cartmel Grange Over Sands Cumbria LA11 6PN |
Registered Address | 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 |
50 at £1 | Mr Christopher James Dean 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sherry Dionne Dean 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Director's details changed for Mr Christopher James Dean on 28 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Sherry Dionne Dean on 28 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Mr Christopher James Dean on 28 January 2013 (2 pages) |
18 February 2013 | Director's details changed for Sherry Dionne Dean on 28 January 2013 (2 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Secretary's details changed for Christopher James Dean on 28 January 2013 (1 page) |
15 February 2013 | Secretary's details changed for Christopher James Dean on 28 January 2013 (1 page) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 July 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from 4Th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom on 14 July 2011 (1 page) |
8 July 2011 | Termination of appointment of Barry Dean as a director (1 page) |
8 July 2011 | Termination of appointment of Barry Dean as a director (1 page) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (15 pages) |
19 May 2010 | Appointment of Barry Dean as a director (3 pages) |
19 May 2010 | Appointment of Barry Dean as a director (3 pages) |
14 April 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
14 April 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
4 March 2010 | Appointment of Christopher James Dean as a secretary (3 pages) |
4 March 2010 | Appointment of Sherry Dionne Dean as a director (3 pages) |
4 March 2010 | Appointment of Christopher James Dean as a director (3 pages) |
4 March 2010 | Appointment of Sherry Dionne Dean as a director (3 pages) |
4 March 2010 | Appointment of Christopher James Dean as a secretary (3 pages) |
4 March 2010 | Appointment of Christopher James Dean as a director (3 pages) |
6 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
6 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|
29 January 2010 | Incorporation
|