Parsonage
Manchester
M3 2JA
Director Name | Dr Wayne T Kampers |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Registered Address | The White & Company Group 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 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
17 October 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
17 October 2017 | Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
1 August 2017 | Cessation of Wayne Kamper as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Ian Martin as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Wayne Kampers as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Wayne Kampers as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Wayne T Kampers as a director on 1 August 2017 (1 page) |
1 August 2017 | Notification of Ian Martin as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Wayne T Kampers as a director on 1 August 2017 (1 page) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page) |
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
2 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
2 October 2014 | Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX England to 597 Stretford Road Old Trafford Manchester M16 9BX on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX England to 597 Stretford Road Old Trafford Manchester M16 9BX on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Dr Ian John Martin as a director on 25 September 2014 (2 pages) |
2 October 2014 | Registered office address changed from Mckenzie House 597 Stretford Road Old Trafford Manchester M16 9BX England to 597 Stretford Road Old Trafford Manchester M16 9BX on 2 October 2014 (1 page) |
2 October 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
2 October 2014 | Appointment of Dr Ian John Martin as a director on 25 September 2014 (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|