Company NameDisability Writes Ltd.
Company StatusDissolved
Company Number02659792
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1991(32 years, 6 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameLorraine Susan Gradwell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1993(2 years after company formation)
Appointment Duration12 years, 11 months (closed 17 October 2006)
RoleChief Executive
Correspondence Address11 Southgate
Flixton
Manchester
Lancashire
M41 9FS
Director NameCllr Martin Donald Pagel
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1993(2 years after company formation)
Appointment Duration12 years, 11 months (closed 17 October 2006)
RoleSenior Lecturer/Advisor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Square
Cheetham
Manchester
Lancashire
M8 8UP
Secretary NameLorraine Susan Gradwell
NationalityBritish
StatusClosed
Appointed17 March 2004(12 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 17 October 2006)
RoleChief Executive
Correspondence Address11 Southgate
Flixton
Manchester
Lancashire
M41 9FS
Director NameLorraine Susan Gradwell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(same day as company formation)
RoleTeam Leader
Correspondence Address11 Southgate
Flixton
Manchester
Lancashire
M41 9FS
Director NameIan Stanton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(same day as company formation)
RoleInformation/Publicity Worker
Correspondence Address36 Brennan Court
Hollinwood
Oldham
Lancashire
OL8 3XA
Secretary NameIan Stanton
NationalityBritish
StatusResigned
Appointed04 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Brennan Court
Hollinwood
Oldham
Lancashire
OL8 3XA
Director NameMr Antony Baldwinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 days after company formation)
Appointment Duration2 years (resigned 14 November 1993)
RoleLocal Government Officer
Correspondence Address11 Southgate
Urmston
Manchester
Lancashire
M41 9FS
Director NameMs Anne Rae
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(2 days after company formation)
Appointment Duration2 years (resigned 14 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lyme Green Park
Macclesfield
Cheshire
SK11 0LD
Director NameKevin Steven Hyett
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(5 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 March 2004)
RoleSystems Engineer
Correspondence Address202 Altrincham Road
Sharston
Manchester
M22 4RZ
Director NameNeville Strowger
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1993(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 30 October 2004)
RoleLocal Government Officer
Correspondence Address21 Aspull Common
Leigh
Lancashire
WN7 3PB
Secretary NameKevin Steven Hyett
NationalityBritish
StatusResigned
Appointed31 August 1999(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2004)
RoleCompany Director
Correspondence Address202 Altrincham Road
Sharston
Manchester
M22 4RZ

Location

Registered Address11 Southgate
Flixton
Manchester
M41 9FS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Current Liabilities£15

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
4 March 2005Annual return made up to 16/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 March 2005New secretary appointed (2 pages)
8 September 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
21 January 2004Annual return made up to 16/01/04 (5 pages)
18 November 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
27 March 2003Annual return made up to 16/01/03 (5 pages)
27 March 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
21 January 2002Annual return made up to 16/01/02 (6 pages)
8 November 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
2 January 2001Annual return made up to 04/11/00 (4 pages)
2 October 2000Full accounts made up to 30 November 1999 (8 pages)
21 November 1999Annual return made up to 04/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned;director resigned (1 page)
27 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
30 April 1999Annual return made up to 04/11/98 (6 pages)
2 March 1999Accounts for a small company made up to 30 November 1997 (5 pages)
12 November 1997Annual return made up to 04/11/97 (6 pages)
12 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
12 November 1996Annual return made up to 04/11/96 (6 pages)
24 September 1996Accounts for a small company made up to 30 November 1995 (5 pages)
25 September 1995Accounts for a small company made up to 30 November 1994 (2 pages)