The Parsonage
Manchester
Lancashire
M3 2JA
Director Name | Mr Philip Thomas Tucker |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Simon Paul Tucker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Miss Joanne James |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Registered Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Luxure Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
12 September 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 February 2014 | Termination of appointment of Joanne James as a director (2 pages) |
10 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Appointment of Miss Joanne James as a director (2 pages) |
17 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Appointment of Mr Simon Paul Tucker as a director (2 pages) |
17 January 2013 | Appointment of Mr Reggie Ansah as a director (2 pages) |
15 June 2012 | Appointment of Mr Philip Thomas Tucker as a director (2 pages) |
9 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 December 2011 | Incorporation
|
2 December 2011 | Incorporation
|