Company Name00335933 Limited
Company StatusDissolved
Company Number00335933
CategoryPrivate Limited Company
Incorporation Date18 January 1938(86 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameE.R.Dyer Limited

Location

Registered AddressCork Gully,Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£399,446
Cash£2,512
Current Liabilities£624,771

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

5 May 1983Delivered on: 16 May 1983
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over:- undertaking and all property and assets present and future including goodwill, book other debts uncalled capital, fixed plant & machinery (please see doc M181).
Outstanding
5 May 1983Delivered on: 7 May 1983
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings at south street leven shulme and land & buildings to the worth east of south street leven shulme alauchester title no la 19901.
Outstanding

Filing History

3 June 2016Restoration by order of the court (4 pages)
3 June 2016Restoration by order of the court (4 pages)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 September 2003Restoration by order of the court (2 pages)
9 September 2003Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
24 October 1997Order of court - dissolution void (5 pages)
24 October 1997Order of court - dissolution void (5 pages)
10 February 1994Dissolved (1 page)
10 February 1994Dissolved (1 page)
10 November 1993Return of final meeting in a creditors' voluntary winding up (10 pages)
10 November 1993Return of final meeting in a creditors' voluntary winding up (10 pages)
22 December 1992O/C appt of nj halls as liq (5 pages)
22 December 1992Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1992Notice of ceasing to act as a voluntary liquidator (1 page)
22 December 1992O/C appt of nj halls as liq (5 pages)
3 November 1992Appointment of a voluntary liquidator (1 page)
3 November 1992Appointment of a voluntary liquidator (1 page)
7 February 1992Registered office changed on 07/02/92 from: c/o deloitte haskins & sells bank house charlotte street manchester (1 page)
7 February 1992Registered office changed on 07/02/92 from: c/o deloitte haskins & sells bank house charlotte street manchester (1 page)
9 August 1988Registered office changed on 09/08/88 from: abacus court 6 minshull street manchester M1 3ED (1 page)
9 August 1988Registered office changed on 09/08/88 from: abacus court 6 minshull street manchester M1 3ED (1 page)
23 May 1988Registered office changed on 23/05/88 from: 40 king st west manchester M3 2NB (1 page)
23 May 1988Registered office changed on 23/05/88 from: 40 king st west manchester M3 2NB (1 page)
30 March 1988Director resigned;new director appointed (2 pages)
30 March 1988Director resigned;new director appointed (2 pages)
12 October 1987Return made up to 24/09/87; full list of members (4 pages)
12 October 1987Accounts made up to 31 December 1986 (12 pages)
12 October 1987Full accounts made up to 31 December 1986 (12 pages)
12 October 1987Return made up to 24/09/87; full list of members (4 pages)
3 August 1950Company name changed\certificate issued on 03/08/50 (3 pages)
3 August 1950Company name changed\certificate issued on 03/08/50 (3 pages)
9 April 1947Company name changed\certificate issued on 09/04/47 (2 pages)
9 April 1947Company name changed\certificate issued on 09/04/47 (2 pages)
13 March 1940Company name changed\certificate issued on 13/03/40 (3 pages)
13 March 1940Company name changed\certificate issued on 13/03/40 (3 pages)
18 January 1938Incorporation (21 pages)
18 January 1938Incorporation (21 pages)