20 St Marys Parsonage
Manchester
M3 2LG
Director Name | Mr Max Moryoussef |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Mr Yves Robert Moryoussef |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 November 2017) |
Role | Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Director Name | Ms Ruth Moran |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
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 |
Year | 2013 |
---|---|
Turnover | £16,297,370 |
Gross Profit | £1,167,179 |
Net Worth | -£471,761 |
Cash | £257 |
Current Liabilities | £6,540,208 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 October 2012 | Delivered on: 3 October 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
7 November 2016 | Full accounts made up to 31 January 2016 (12 pages) |
5 July 2016 | Termination of appointment of Ruth Moran as a director on 1 July 2015 (1 page) |
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Termination of appointment of Ruth Moran as a director on 1 July 2015 (1 page) |
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 April 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
21 April 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (21 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
20 February 2014 | Full accounts made up to 30 June 2013 (22 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Director's details changed for Mr Max Moryoussef on 13 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr James Moryoussef on 13 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr Max Moryoussef on 13 June 2013 (2 pages) |
26 July 2013 | Director's details changed for Mr James Moryoussef on 13 June 2013 (2 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Yves Robert Moryoussef on 1 March 2013 (2 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2012 | Appointment of Ruth Moran as a director (2 pages) |
8 August 2012 | Appointment of Ruth Moran as a director (2 pages) |
11 July 2012 | Company name changed ensco 942 LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Change of name notice (2 pages) |
11 July 2012 | Company name changed ensco 942 LIMITED\certificate issued on 11/07/12
|
29 June 2012 | Appointment of Mr Max Moryoussef as a director (2 pages) |
29 June 2012 | Appointment of Mr James Moryoussef as a director (2 pages) |
29 June 2012 | Appointment of Mr Yves Robert Moryoussef as a director (2 pages) |
29 June 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (1 page) |
29 June 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
29 June 2012 | Termination of appointment of Michael Ward as a director (1 page) |
29 June 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Appointment of Mr Yves Robert Moryoussef as a director (2 pages) |
29 June 2012 | Appointment of Mr Max Moryoussef as a director (2 pages) |
29 June 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Appointment of Mr James Moryoussef as a director (2 pages) |
29 June 2012 | Termination of appointment of Gateley Incorporations Limited as a director (1 page) |
29 June 2012 | Termination of appointment of Michael Ward as a director (1 page) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|