792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Director Name | Thomas Briggs Jump |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (closed 23 December 2014) |
Role | Festival Organiser And Busines |
Country of Residence | United Kingdom |
Correspondence Address | Unit 222 M B E House 792 Wilmslow Road Didsbury Manchester M20 6UG |
Director Name | Mr Bernard Callaghan |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2002(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 December 2014) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 222 M B E House 792 Wilmslow Road Didsbury Manchester M20 6UG |
Secretary Name | Mr Bernard Callaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 December 2014) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 222 M B E House 792 Wilmslow Road Didsbury Manchester M20 6UG |
Director Name | Mr Bernard Callaghan |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990 |
Appointment Duration | 10 years, 1 month (resigned 11 April 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Harefield Drive Manchester Lancashire M20 2SZ |
Director Name | Ms Anne Margaret Murray |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1990 |
Appointment Duration | 11 years, 7 months (resigned 22 October 2001) |
Role | Accounts Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hathaway Road Bury Lancashire BL9 8EQ |
Secretary Name | Ms Anne Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 October 2001) |
Role | Accounts Manageress |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hathaway Road Bury Lancashire BL9 8EQ |
Director Name | Geoffrey Smith |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 50 Springdale Gardens Didsbury Manchester M20 2SS |
Director Name | Mr Craig Peter Swift |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2001) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3 Alton Road Wilmslow Cheshire SK9 5DY |
Director Name | Steven John Wilson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2004) |
Role | Property Agent |
Correspondence Address | Lea Bank Hutton Roof Kirby Lonsdale Carnforth Lancashire LA6 2PF |
Secretary Name | Steven John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2004) |
Role | Property Agent |
Correspondence Address | Lea Bank Hutton Roof Kirby Lonsdale Carnforth Lancashire LA6 2PF |
Registered Address | Unit 222 M B E House 792 Wilmslow Road Didsbury Manchester M20 6UG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
15k at 1 | Harold Ferris Wilkinson 9.17% Ordinary |
---|---|
11k at 1 | Geoffrey Smith 6.72% Ordinary |
10k at 1 | Stanley Dunford 6.11% Ordinary |
5.5k at 1 | Alfred Dennis Wrigley 3.36% Ordinary |
5k at 1 | Ms Jean Wilson 3.06% Ordinary |
43.5k at 1 | Parkmill Properties (1990) LTD 26.59% Ordinary |
22.5k at 1 | Beryl Wrigley 13.75% Ordinary |
19.5k at 1 | Ms Joan Dillon 11.92% Ordinary |
17k at 1 | Ms Doreen Swift 10.39% Ordinary |
3.1k at 1 | Anthony Owen 1.91% Ordinary |
2.5k at 1 | Alan J C Dawson 1.53% Ordinary |
2.5k at 1 | Harold Taylor 1.53% Ordinary |
2.5k at 1 | Ms Majorie Taylor 1.53% Ordinary |
2.5k at 1 | Raymond Castree 1.53% Ordinary |
1.4k at 1 | The Estate Of Anthony Roddy 0.84% Ordinary |
99 at 1 | Bernard Callaghan 0.06% Ordinary |
1 at 1 | Ms Anne Margaret Murray 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £209 |
Gross Profit | £105 |
Net Worth | £184,189 |
Cash | £4,358 |
Current Liabilities | £2,788 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
10 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
30 March 2011 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
26 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
26 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-05-26
|
25 May 2010 | Secretary's details changed for Mr Bernard Callaghan on 16 March 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Bernard Callaghan on 16 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Bernard Callaghan on 16 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Gerard Dillon on 16 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Gerard Dillon on 16 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Thomas Briggs Jump on 16 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Thomas Briggs Jump on 16 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Mr Bernard Callaghan on 16 March 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Return made up to 16/03/09; full list of members (9 pages) |
19 May 2009 | Return made up to 16/03/09; full list of members (9 pages) |
7 October 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
7 October 2008 | Accounting reference date extended from 31/08/2008 to 28/02/2009 (1 page) |
17 July 2008 | Return made up to 16/03/08; full list of members (9 pages) |
17 July 2008 | Return made up to 16/03/08; full list of members (9 pages) |
7 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
7 February 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
16 October 2007 | £ ic 84475/40975 14/08/07 £ sr 43500@1=43500 (1 page) |
16 October 2007 | £ ic 84475/40975 14/08/07 £ sr 43500@1=43500 (1 page) |
20 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
20 September 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
23 April 2007 | Return made up to 16/03/07; full list of members (12 pages) |
23 April 2007 | Return made up to 16/03/07; full list of members (12 pages) |
18 April 2007 | £ ic 163600/84475 26/03/07 £ sr 79125@1=79125 (1 page) |
18 April 2007 | £ ic 163600/84475 26/03/07 £ sr 79125@1=79125 (1 page) |
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
3 October 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
23 May 2006 | Return made up to 16/03/06; full list of members (12 pages) |
23 May 2006 | Return made up to 16/03/06; full list of members (12 pages) |
6 December 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (12 pages) |
14 April 2005 | Return made up to 16/03/05; full list of members (12 pages) |
17 February 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 July 2004 | New secretary appointed (2 pages) |
30 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
26 April 2004 | Return made up to 16/03/04; full list of members
|
26 April 2004 | Return made up to 16/03/04; full list of members
|
23 March 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
17 May 2003 | Return made up to 16/03/03; full list of members (13 pages) |
17 May 2003 | Return made up to 16/03/03; full list of members (13 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 May 2002 | Return made up to 16/03/02; full list of members (12 pages) |
14 May 2002 | Return made up to 16/03/02; full list of members (12 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
19 November 2001 | Secretary resigned;director resigned (1 page) |
19 November 2001 | Secretary resigned;director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: c/o precision printing plates lt philips park road beswick manchester lancashire M11 3FU (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: c/o precision printing plates lt philips park road beswick manchester lancashire M11 3FU (1 page) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 16/03/01; full list of members (12 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 16/03/01; full list of members (12 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (12 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 16/03/00; full list of members
|
6 April 2000 | Return made up to 16/03/00; full list of members
|
8 September 1999 | Registered office changed on 08/09/99 from: eagley hall hough lane bromley cross bolton BL7 9DE (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: eagley hall hough lane bromley cross bolton BL7 9DE (1 page) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
9 June 1999 | Director's particulars changed (1 page) |
9 June 1999 | Director's particulars changed (1 page) |
20 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
20 May 1999 | Return made up to 16/03/99; full list of members (8 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page) |
30 December 1998 | New director appointed (2 pages) |
30 December 1998 | New director appointed (2 pages) |
16 December 1998 | Full accounts made up to 31 August 1997 (13 pages) |
16 December 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
14 May 1998 | Return made up to 16/03/98; no change of members (4 pages) |
14 May 1998 | Return made up to 16/03/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 31 August 1996 (14 pages) |
12 December 1997 | Full accounts made up to 31 August 1996 (14 pages) |
24 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
24 March 1997 | Return made up to 16/03/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (14 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
13 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
2 October 1995 | Full accounts made up to 31 August 1994 (14 pages) |
2 October 1995 | Full accounts made up to 31 August 1994 (14 pages) |
17 March 1995 | Return made up to 16/03/95; no change of members
|
17 March 1995 | Return made up to 16/03/95; no change of members
|