Company NameComprehensive Design (Manchester) Limited
Company StatusDissolved
Company Number02451014
CategoryPrivate Limited Company
Incorporation Date11 December 1989(34 years, 4 months ago)
Dissolution Date26 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMark Morrison Allan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 October 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Director NameMr Duncan Whyte Low
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 October 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Clinton Road
Edinburgh
Midlothian
EH9 2AW
Scotland
Director NameMr Donald Alexander Mackenzie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 October 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Rozel Square
St Johns Gardens
Manchester
M3 4FQ
Secretary NameMr Donald Alexander Mackenzie
NationalityBritish
StatusClosed
Appointed11 December 1991(2 years after company formation)
Appointment Duration22 years, 10 months (closed 26 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rozel Square
St Johns Gardens
Manchester
M3 4FQ
Director NameMr Michael Brian Anavi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(17 years after company formation)
Appointment Duration7 years, 10 months (closed 26 October 2014)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameDavid Holt
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 26 October 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Hawthorn Court
Adlington
Chorley
Lancashire
PR6 9SN
Director NameMr Michael Brian Anavi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 02 July 2001)
RoleArchitect
Country of ResidenceScotland
Correspondence Address19 Stirling Road
Edinburgh
Midlothian
EH5 3JA
Scotland
Director NameStephen John Ballantyne
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration2 years (resigned 24 December 1993)
RoleArchitect
Correspondence Address23 Herrick Road
London
N5 2JX
Director NameFrank Findlay McConnell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration4 years (resigned 15 December 1995)
RoleArchitect
Correspondence Address19 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Director NameMr Derek Joseph Sharp
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 1995)
RoleArchitect
Correspondence Address1 Hawthorn Mews
London
NW7 1LX
Director NameMerville Cowper Archibald
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(2 years after company formation)
Appointment Duration9 years, 6 months (resigned 11 June 2001)
RoleArchitect
Country of ResidenceScotland
Correspondence Address17 Mannerston
Linlithgow
EH49 7ND
Scotland
Director NameSteven George Unwin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(7 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 September 2004)
RoleArchitect
Correspondence Address7 Dunmore Road
Stockport
Cheshire
SK8 4AH
Director NameMr Paul William Welsh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2004)
RoleArchitect
Country of ResidenceScotland
Correspondence Address31 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameShaun Owen McCabe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(18 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2009)
RoleArchitect
Correspondence Address76 Britannia Mills
11 Hulme Hall Road
Manchester
Greater Manchester
M15 4LB

Location

Registered AddressCda 86 King Street
Manchester
M2 4WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£80,057
Cash£95,850
Current Liabilities£456,045

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Liquidators' statement of receipts and payments to 4 July 2014 (5 pages)
25 July 2014Liquidators statement of receipts and payments to 4 July 2014 (5 pages)
25 July 2014Liquidators statement of receipts and payments to 4 July 2014 (5 pages)
25 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
9 August 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
9 August 2013Liquidators' statement of receipts and payments to 5 July 2013 (5 pages)
9 August 2013Liquidators statement of receipts and payments to 5 July 2013 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 5 January 2013 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
15 February 2013Liquidators statement of receipts and payments to 5 July 2012 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 5 January 2013 (5 pages)
15 February 2013Liquidators' statement of receipts and payments to 5 July 2012 (5 pages)
25 January 2012Liquidators' statement of receipts and payments to 5 January 2012 (6 pages)
25 January 2012Liquidators statement of receipts and payments to 5 January 2012 (6 pages)
25 January 2012Liquidators statement of receipts and payments to 5 January 2012 (6 pages)
21 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 July 2009Statement of affairs with form 4.19 (5 pages)
10 July 2009Appointment of a voluntary liquidator (1 page)
27 April 2009Appointment terminated director shaun mccabe (1 page)
19 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 May 2008Director appointed david holt (2 pages)
23 May 2008Director appointed shaun owen mccabe (2 pages)
20 February 2008Accounts for a small company made up to 30 April 2007 (5 pages)
21 January 2008Return made up to 12/12/07; full list of members (3 pages)
10 March 2007Return made up to 12/12/06; full list of members (6 pages)
2 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
17 January 2007New director appointed (2 pages)
14 December 2006Declaration of assistance for shares acquisition (3 pages)
14 December 2006Declaration of assistance for shares acquisition (3 pages)
4 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
30 January 2006Accounts for a small company made up to 30 April 2005 (5 pages)
28 December 2005Return made up to 11/12/05; full list of members (7 pages)
13 January 2005Return made up to 11/12/04; full list of members (7 pages)
30 September 2004Registered office changed on 30/09/04 from: eastgate 2 castle street manchester M3 4LZ (1 page)
30 September 2004Director resigned (1 page)
29 September 2004Accounts for a small company made up to 30 April 2004 (5 pages)
5 July 2004Director resigned (1 page)
13 January 2004Return made up to 11/12/03; full list of members (8 pages)
20 November 2003Accounts for a small company made up to 30 April 2003 (5 pages)
16 September 2003Auditor's resignation (1 page)
9 January 2003Return made up to 11/12/02; full list of members (8 pages)
10 December 2002Particulars of mortgage/charge (3 pages)
21 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 January 2002Return made up to 11/12/01; full list of members (7 pages)
8 January 2002Ad 21/12/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
8 July 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
6 June 2001New director appointed (2 pages)
3 January 2001Return made up to 11/12/00; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
20 December 1999Return made up to 11/12/99; full list of members (8 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Return made up to 11/12/98; change of members (8 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
8 January 1998Return made up to 11/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1997Registered office changed on 15/08/97 from: ridgefield house 14, john dalton street manchester M2 6JR (1 page)
5 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Return made up to 11/12/96; full list of members (8 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
12 February 1996Director resigned (1 page)
9 January 1996Return made up to 11/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 1996Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
6 September 1991Ad 12/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 December 1989Incorporation (11 pages)