Company Name00844573 Limited
Company StatusDissolved
Company Number00844573
CategoryPrivate Limited Company
Incorporation Date5 April 1965(59 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGordon James Dunston
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1991(25 years, 9 months after company formation)
Appointment Duration23 years (closed 21 January 2014)
RoleSolicitor
Correspondence AddressSummerlegh Cottage
Wood La West, Adlington
Macclesfield
Cheshire
SK10 4PA
Secretary NameMr Timothy John McConnell
NationalityBritish
StatusClosed
Appointed22 November 1994(29 years, 7 months after company formation)
Appointment Duration19 years, 2 months (closed 21 January 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address150a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2ED
Director NameJohn David Turner
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1994)
RoleEngineer
Correspondence Address26 Peter Street
Hazel Grove
Stockport
Cheshire
SK7 4BQ
Director NameBeatrice May Woodhead
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(25 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1997)
RoleSecretary
Correspondence Address3 Benches Lane
Broadbottom
Hyde
Cheshire
SK14 6RY
Secretary NameMaureen Ashton
NationalityBritish
StatusResigned
Appointed22 January 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address109 Padfield Main Road
Hadfield
Hyde
Cheshire
SK14 7ET

Location

Registered AddressC/O Davis Blank Furniss
90 Deansgate
Manchester
M3 2QJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2011Restoration by order of the court (4 pages)
24 May 2011Restoration by order of the court (4 pages)
21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
1 August 2000First Gazette notice for voluntary strike-off (1 page)
21 June 2000Application for striking-off (1 page)
21 June 2000Application for striking-off (1 page)
7 September 1999Return made up to 22/02/99; full list of members (4 pages)
7 September 1999Return made up to 22/02/99; full list of members (4 pages)
5 July 1999Accounts for a small company made up to 31 July 1998 (3 pages)
5 July 1999Accounts for a small company made up to 31 July 1998 (3 pages)
6 March 1998Return made up to 22/02/98; no change of members (4 pages)
6 March 1998Return made up to 22/02/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
2 March 1998Accounts for a small company made up to 31 July 1997 (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
22 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (3 pages)
6 April 1997Return made up to 22/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 April 1997Return made up to 22/02/97; no change of members (4 pages)
4 March 1997Registered office changed on 04/03/97 from: 62 talbot road manchester M16 0PN (1 page)
4 March 1997Registered office changed on 04/03/97 from: 62 talbot road manchester M16 0PN (1 page)
2 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
2 April 1996Return made up to 22/02/96; full list of members (6 pages)
2 April 1996Return made up to 22/02/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Return made up to 22/02/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Return made up to 22/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 April 1965Incorporation (17 pages)
5 April 1965Incorporation (17 pages)