Company NameDamaz Purse Manufacturing Company Limited
Company StatusDissolved
Company Number01754059
CategoryPrivate Limited Company
Incorporation Date19 September 1983(40 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness

Directors

Director NameMrs Danuta Banasiewicz
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address45 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Director NameMr Marian Banasiewicz
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address45 Ashford Road
Wilmslow
Cheshire
SK9 1QD
Secretary NameMrs Danuta Banasiewicz
NationalityBritish
StatusClosed
Appointed15 November 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 28 January 2003)
RoleCompany Director
Correspondence Address45 Ashford Road
Wilmslow
Cheshire
SK9 1QD

Location

Registered Address18 Sharp Street
Manchester
M4 4BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,578
Cash£8,268
Current Liabilities£149,023

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002Voluntary strike-off action has been suspended (1 page)
15 July 2002Application for striking-off (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 January 2001Return made up to 15/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
4 March 1999Return made up to 15/11/98; no change of members (4 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
28 November 1997Return made up to 15/11/97; no change of members (4 pages)
28 November 1996Return made up to 15/11/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
21 November 1995Return made up to 15/11/95; no change of members (4 pages)