135a Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2PW
Director Name | Mr Peter John Bailey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1991(3 years after company formation) |
Appointment Duration | 21 years, 11 months (closed 12 November 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21 Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Mr Danny Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1991(3 years after company formation) |
Appointment Duration | 21 years, 11 months (closed 12 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 6 Woods End 135a Barlow Moor Road Didsbury Manchester Lancashire M20 2PW |
Director Name | Dora Leah Moser |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 2 Oakland Close Whitefield Manchester M25 7LU |
Director Name | Mr Gerald Maurice Moser |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(3 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 1 Ringley Drive Whitefield Manchester Lancashire M45 7LX |
Registered Address | Didsbury Business Centre 137 Barlow Moor Road Didsbury Manchester M20 2PW |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
7.5k at £1 | D. Samuels 50.00% Ordinary |
---|---|
7.5k at £1 | P.j. Bailey 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Secretary's details changed for Mr Danny Samuels on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page) |
31 January 2013 | Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages) |
31 January 2013 | Secretary's details changed for Mr Danny Samuels on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page) |
31 January 2013 | Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages) |
31 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages) |
29 May 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (5 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
17 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Registered office address changed from C/O Horwathclark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from C/O Horwathclark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
22 December 2009 | Director's details changed for Peter John Bailey on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Danny Samuels on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Peter John Bailey on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Danny Samuels on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 02/12/08; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
19 January 2009 | Accounts made up to 31 March 2008 (7 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 02/12/07; full list of members (3 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (8 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
12 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 02/12/06; full list of members (3 pages) |
25 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 02/12/05; full list of members (7 pages) |
21 April 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
21 April 2005 | Accounts made up to 31 March 2005 (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
6 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
6 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
6 December 2004 | Accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
17 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
17 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
4 June 2003 | Accounts made up to 31 March 2002 (6 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: c/ohorwath clark whitehill 6TH floorarkwright house parsonage gardens, manchester lancashire M3 2HP (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: c/ohorwath clark whitehill 6TH floorarkwright house parsonage gardens, manchester lancashire M3 2HP (1 page) |
14 January 2003 | Return made up to 02/12/02; full list of members
|
14 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
6 December 2002 | Auditor's resignation (1 page) |
6 December 2002 | Auditor's resignation (1 page) |
11 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 August 2001 | Director's particulars changed (2 pages) |
24 August 2001 | Director's particulars changed (2 pages) |
7 February 2001 | Return made up to 02/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 02/12/00; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: churchgate house 56 oxford street manchester M1 6EU (2 pages) |
29 December 2000 | Registered office changed on 29/12/00 from: churchgate house 56 oxford street manchester M1 6EU (2 pages) |
9 February 2000 | Return made up to 02/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 02/12/99; full list of members (6 pages) |
22 February 1999 | Return made up to 02/12/98; full list of members (6 pages) |
22 February 1999 | Return made up to 02/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Return made up to 02/12/97; no change of members
|
16 January 1998 | Return made up to 02/12/97; no change of members (4 pages) |
21 February 1997 | Return made up to 02/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 02/12/96; no change of members (4 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
9 April 1996 | Application for reregistration from PLC to private (1 page) |
9 April 1996 | Re-registration of Memorandum and Articles (12 pages) |
9 April 1996 | Re-registration of Memorandum and Articles (12 pages) |
9 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Resolutions
|
9 April 1996 | Application for reregistration from PLC to private (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
13 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
13 December 1995 | New director appointed (2 pages) |
13 December 1995 | Return made up to 02/12/94; full list of members (6 pages) |
13 December 1995 | Return made up to 02/12/94; full list of members (6 pages) |
13 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
25 July 1994 | Particulars of mortgage/charge (3 pages) |
25 July 1994 | Particulars of mortgage/charge (3 pages) |
12 July 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
12 July 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
29 April 1994 | Resolutions
|
29 April 1994 | Resolutions
|
26 April 1994 | £ nc 1000/100000 05/04/94 (1 page) |
26 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
26 April 1994 | Ad 05/04/94--------- £ si 14901@1=14901 £ ic 99/15000 (2 pages) |
26 April 1994 | £ nc 1000/100000 05/04/94 (1 page) |
26 April 1994 | Particulars of contract relating to shares (3 pages) |
26 April 1994 | Ad 05/04/94--------- £ si 14901@1=14901 £ ic 99/15000 (2 pages) |
26 April 1994 | Particulars of contract relating to shares (3 pages) |
26 April 1994 | Accounts for a small company made up to 31 March 1993 (6 pages) |
14 April 1994 | Registered office changed on 14/04/94 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page) |
14 April 1994 | Registered office changed on 14/04/94 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
21 December 1993 | Company name changed\certificate issued on 21/12/93 (2 pages) |
26 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
26 January 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
22 December 1992 | Return made up to 02/12/92; full list of members
|
11 February 1992 | Return made up to 02/12/91; no change of members (6 pages) |
19 December 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
19 December 1991 | Accounts for a small company made up to 31 March 1991 (4 pages) |
24 June 1991 | Registered office changed on 24/06/91 from: midland bank chambers 26 cross street manchester M2 1ND (1 page) |
24 June 1991 | Registered office changed on 24/06/91 from: midland bank chambers 26 cross street manchester M2 1ND (1 page) |
7 December 1990 | Return made up to 31/05/90; full list of members (4 pages) |
7 December 1990 | Return made up to 31/05/90; full list of members (4 pages) |
15 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
15 November 1990 | Accounts for a small company made up to 31 March 1990 (3 pages) |
21 April 1989 | Company name changed\certificate issued on 21/04/89 (2 pages) |
21 April 1989 | Company name changed\certificate issued on 21/04/89 (2 pages) |
21 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
5 February 1989 | Secretary resigned;new secretary appointed (3 pages) |
5 February 1989 | Registered office changed on 05/02/89 from: 2 baches street london N1 6UB (1 page) |
5 February 1989 | Registered office changed on 05/02/89 from: 2 baches street london N1 6UB (1 page) |
5 February 1989 | Secretary resigned;new secretary appointed (3 pages) |
30 January 1989 | Resolutions
|
30 January 1989 | Resolutions
|
2 December 1988 | Incorporation (9 pages) |
2 December 1988 | Incorporation (9 pages) |