Parsonage Gardens
Manchester
M3 2NH
Registered Address | 1 North Parade Parsonage Gardens Manchester M3 2NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anthony Murtagh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ to C/O Dte 1 North Parade Parsonage Gardens Manchester M3 2NH on 9 March 2016 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Anthony Murtagh on 1 January 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Anthony Murtagh on 1 January 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Anthony Murtagh on 1 January 2015 (2 pages) |
8 April 2015 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Tmg House 26-27 Charles Street Truro Cornwall TR1 2PH to Gateway Business Centre Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ on 8 April 2015 (1 page) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
26 February 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
24 February 2014 | Company name changed powerpram LIMITED\certificate issued on 24/02/14
|
24 February 2014 | Company name changed powerpram LIMITED\certificate issued on 24/02/14
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|