Company NameManchester Drum Company Limited
Company StatusDissolved
Company Number01933463
CategoryPrivate Limited Company
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Cornforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1999(14 years after company formation)
Appointment Duration22 years, 1 month (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G Beech & Co
7 Stamford Square
Ashton-U-Lyne
Lancs
OL6 6QU
Secretary NameMrs Jane Cornforth
NationalityBritish
StatusClosed
Appointed01 August 1999(14 years after company formation)
Appointment Duration22 years, 1 month (closed 14 September 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G Beech & Co
7 Stamford Square
Ashton-U-Lyne
Lancs
OL6 6QU
Director NameLynn Campbell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address1 Willdale Close
Bradford
Manchester
Lancashire
M11 4DH
Director NameChristine Whalen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address108 Seymour Road South
Clayton
Manchester
Lancashire
M11 4PR
Secretary NameChristine Whalen
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1999)
RoleCompany Director
Correspondence Address108 Seymour Road South
Clayton
Manchester
Lancashire
M11 4PR
Director NameMrs Jane Cornforth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(14 years after company formation)
Appointment Duration21 years, 10 months (resigned 17 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O G Beech & Co
7 Stamford Square
Ashton-U-Lyne
Lancs
OL6 6QU
Director NameMrs Jenny Minnock
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(28 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O G Beech & Co
7 Stamford Square
Ashton-U-Lyne
Lancs
OL6 6QU

Contact

Websitemanchesterdrum.com

Location

Registered AddressC/O G Beech & Co
7 Stamford Square
Ashton-U-Lyne
Lancs
OL6 6QU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

2 at £1Gary Cornforth
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,113
Cash£9
Current Liabilities£2,122

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2021Application to strike the company off the register (1 page)
17 June 2021Termination of appointment of Jane Cornforth as a director on 17 June 2021 (1 page)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
5 June 2014Termination of appointment of Jenny Minnock as a director (1 page)
5 June 2014Termination of appointment of Jenny Minnock as a director (1 page)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 January 2014Appointment of Mrs Jenny Minnock as a director (2 pages)
6 January 2014Appointment of Mrs Jenny Minnock as a director (2 pages)
4 October 2013Secretary's details changed for Mrs Jane Cornforth on 30 September 2013 (1 page)
4 October 2013Director's details changed for Mrs Jane Cornforth on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Mr Gary Cornforth on 30 September 2013 (2 pages)
4 October 2013Director's details changed for Mrs Jane Cornforth on 30 September 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Director's details changed for Mr Gary Cornforth on 30 September 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Secretary's details changed for Mrs Jane Cornforth on 30 September 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
30 November 2010Director's details changed for Mrs Jane Cornforth on 30 September 2010 (2 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 November 2010Director's details changed for Mrs Jane Cornforth on 30 September 2010 (2 pages)
30 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
12 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
12 June 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
15 January 2009Return made up to 30/09/08; full list of members (4 pages)
15 January 2009Return made up to 30/09/08; full list of members (4 pages)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 November 2006Return made up to 30/09/06; full list of members (7 pages)
7 November 2006Return made up to 30/09/06; full list of members (7 pages)
2 February 2006Return made up to 30/09/05; full list of members (7 pages)
2 February 2006Return made up to 30/09/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 December 2004Return made up to 30/09/04; full list of members (7 pages)
14 December 2004Return made up to 30/09/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
6 October 2003Return made up to 30/09/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
19 January 2001Return made up to 30/09/00; full list of members (6 pages)
19 January 2001Return made up to 30/09/00; full list of members (6 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 May 2000Return made up to 30/09/99; full list of members (6 pages)
4 May 2000Return made up to 30/09/99; full list of members (6 pages)
4 May 2000Secretary resigned;director resigned (2 pages)
4 May 2000Secretary resigned;director resigned (2 pages)
4 May 2000Director resigned (2 pages)
4 May 2000Director resigned (2 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 July 1997 (4 pages)
21 October 1998Accounts for a small company made up to 31 July 1997 (4 pages)
18 February 1998Return made up to 30/09/97; full list of members (6 pages)
18 February 1998Return made up to 30/09/97; full list of members (6 pages)
19 June 1997Return made up to 30/09/96; no change of members (4 pages)
19 June 1997Return made up to 30/09/96; no change of members (4 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
25 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (3 pages)