Company NameComstock Developments Limited
Company StatusDissolved
Company Number02383282
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Edward Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1992(3 years after company formation)
Appointment Duration16 years, 6 months (closed 02 December 2008)
RoleSurveyor
Correspondence Address7 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Secretary NameSusan Frances Watson
NationalityBritish
StatusClosed
Appointed30 June 1998(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address7 Birchtree Close
Bowdon
Altrincham
Cheshire
WA14 3PP
Director NameMr Edward Liddle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 January 1993)
RoleSurveyor
Correspondence Address2e Chapel Mews
Dobbinetts Lane
Higher Bagulet
Manchester
M23 9NB
Director NameMr Charles Grafton Perry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration6 years (resigned 26 May 1998)
RoleQuantity Surveyor
Correspondence Address44 Broadway
Bramhall
Stockport
Cheshire
SK7 3BU
Secretary NameMr Frank Richard Godfrey
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Way
Didsbury
Manchester
M20 6JT

Location

Registered AddressVenture House
341 Palatine Road Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,020
Cash£96
Current Liabilities£3,849

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
16 June 2008Application for striking-off (1 page)
16 July 2007Return made up to 12/05/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Return made up to 12/05/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 July 2005Return made up to 12/05/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 June 2004Return made up to 12/05/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 June 2003Return made up to 12/05/03; full list of members (6 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 July 2002Return made up to 12/05/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 June 2001Return made up to 12/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 February 1999Full accounts made up to 31 March 1998 (9 pages)
7 July 1998Secretary resigned (2 pages)
7 July 1998New secretary appointed (1 page)
6 July 1998Director resigned (2 pages)
15 June 1998Return made up to 12/05/98; full list of members (6 pages)
15 June 1998Registered office changed on 15/06/98 from: 35 danesmoor road didsbury manchester M20 9JT (1 page)
26 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 June 1997Return made up to 12/05/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
21 June 1996Full accounts made up to 31 March 1995 (9 pages)
16 June 1996Return made up to 12/05/96; no change of members (4 pages)
6 July 1995Return made up to 12/05/95; full list of members (6 pages)