Company NameStudio Designs (Manchester) Limited
Company StatusDissolved
Company Number01735838
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameStuart Rollings
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Cedar Avenue
Cyprus Oaks
Stalybridge
Cheshire
SK15 3GD
Secretary NameChristine Carr
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address20 Cannock Drive
Stockport
Cheshire
SK4 3JB
Director NameChristine Carr
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 1995)
RoleCompany Director
Correspondence Address20 Cannock Drive
Stockport
Cheshire
SK4 3JB

Location

Registered AddressSaddleworth Business Centre
Huddersfield Road
Delph, Oldham
OL3 5DF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
25 January 2006Return made up to 31/12/05; full list of members (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 March 2004Return made up to 31/12/03; full list of members (6 pages)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 February 2003Return made up to 31/12/02; full list of members (6 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: sovereign house queen street manchester M2 5HR (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 November 2000Director resigned (2 pages)
10 September 1999Full accounts made up to 31 March 1999 (3 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 March 1998 (3 pages)
17 February 1998Return made up to 31/12/97; no change of members (4 pages)
17 February 1998Full accounts made up to 31 March 1997 (3 pages)
3 May 1997Return made up to 15/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
12 February 1996Return made up to 31/12/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (6 pages)