20 St. Marys Parsonage
Manchester
M3 2LG
Director Name | Howard Victor Seaton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St. Marys Parsonage Manchester M3 2LG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | presencebusiness.co.uk |
---|
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 | 121 Customer Insight LTD 50.00% Ordinary A |
---|---|
1 at £1 | Presence Group LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,272 |
Current Liabilities | £1,274 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Next Accounts Due | 27 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2016 | Director's details changed for Mr Peter David Marshall on 17 April 2015 (2 pages) |
18 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Mr Peter David Marshall on 17 April 2015 (2 pages) |
18 July 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Howard Victor Seaton on 17 April 2015 (2 pages) |
18 July 2016 | Director's details changed for Howard Victor Seaton on 17 April 2015 (2 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
21 June 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Howard Victor Seaton as a director (3 pages) |
16 June 2010 | Appointment of Howard Victor Seaton as a director (3 pages) |
16 June 2010 | Change of share class name or designation (2 pages) |
16 June 2010 | Appointment of Mr Peter David Marshall as a director (3 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Appointment of Mr Peter David Marshall as a director (3 pages) |
16 June 2010 | Change of share class name or designation (2 pages) |
16 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
16 April 2010 | Incorporation (21 pages) |
16 April 2010 | Incorporation (21 pages) |