Company NameManchester Assured Tenancies Limited
Company StatusDissolved
Company Number02306150
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Pemberton Griffiths
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address38 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NameAlexander David Hamilton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(3 years, 1 month after company formation)
Appointment Duration13 years, 1 month (closed 01 February 2005)
RoleCompany Director
Correspondence Address50 Carrwood
Hale Barns
Altrincham
Cheshire
WA15 0EW
Director NameTeresa Hinde
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2005)
RoleSearch Agent
Correspondence Address58 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Secretary NameTeresa Hinde
NationalityBritish
StatusClosed
Appointed02 April 2003(14 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 01 February 2005)
RoleLegal Service
Correspondence Address58 Stanhope Road
Bowdon
Altrincham
Cheshire
WA14 3JL
Director NameMr David Rodney Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address16 Carrwood
Hale Barns
Cheshire
WA15 0FF
Secretary NameMiss Julie Andrews
NationalityBritish
StatusResigned
Appointed15 December 1991(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 April 2003)
RoleCompany Director
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF
Director NameMiss Julie Andrews
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(5 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 02 April 2003)
RoleBook Keeper
Correspondence Address55 Fawley Avenue
Hyde
Cheshire
SK14 5AF

Location

Registered AddressLawrence Buildings
2 Mount Street
Manchester
M2 5WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£349,640
Cash£353,545
Current Liabilities£4,230

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
9 September 2004Application for striking-off (1 page)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
1 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2003Secretary's particulars changed;director's particulars changed (2 pages)
30 January 2003Return made up to 15/12/02; full list of members (9 pages)
29 May 2002Return made up to 15/12/01; full list of members (9 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Registered office changed on 20/11/01 from: first floor century house 107 market street hyde cheshire SK14 1HL (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 15/12/00; full list of members (9 pages)
30 March 2000Return made up to 15/12/99; full list of members (9 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 15/12/98; no change of members (4 pages)
26 January 1998Return made up to 15/12/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 March 1997Return made up to 15/12/96; full list of members (8 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 March 1996Return made up to 15/12/95; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 October 1988Incorporation (9 pages)