Company NameLouise Dyson Agency Limited
Company StatusDissolved
Company Number02770629
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 5 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Martin-Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Bank Farm Sunbank Lane
Ringway
Hale
Cheshire
WA15 0QA
Secretary NameSheila Tollitt
NationalityBritish
StatusClosed
Appointed26 April 1999(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address50 Sunbank Lane
Ringway
Altrincham
Cheshire
WA15 0QA
Director NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameValerie Anne Gleaves
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPeterhouse
The Heights
Worthing
West Sussex
BN14 0AJ
Secretary NameMartin Alfred Gleaves
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorns 13 Eagle View
Brackla
Bridgend
Mid Glamorgan
CF31 2NW
Wales
Director NameLouise Susan Dyson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 1999)
RoleModel Agency Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House
Westwood Park
Droitwich
Worcestershire
WR9 0AD
Secretary NameRebecca Jayne Aston
NationalityBritish
StatusResigned
Appointed21 January 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1994)
RoleAgency Manager
Correspondence Address33 School Road
Hockley Heath
Solihull
West Midlands
B94 6QH
Director NameRebecca Jayne Aston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1994)
RoleAgency Manager
Correspondence Address33 School Road
Hockley Heath
Solihull
West Midlands
B94 6QH
Director NameRebecca Jayne Aston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1994)
RoleAgency Manager
Correspondence Address33 School Road
Hockley Heath
Solihull
West Midlands
B94 6QH
Secretary NameLorna Curwen
NationalityBritish
StatusResigned
Appointed31 December 1994(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address14 Blaydon Avenue
Four Oaks
Sutton Coldfield
West Midlands
B75 5TE

Location

Registered Address54 Princess Street
Manchester
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
23 November 2000Registered office changed on 23/11/00 from: 41 south king street manchester lancashire M2 6DE (1 page)
31 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 August 2000Auditor's resignation (1 page)
11 January 2000Return made up to 03/12/99; full list of members (6 pages)
9 September 1999Secretary resigned (1 page)
9 May 1999Director resigned (1 page)
9 May 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
9 May 1999New secretary appointed (2 pages)
9 May 1999New director appointed (2 pages)
9 May 1999Registered office changed on 09/05/99 from: 95 spencer street birmingham B18 6DA (1 page)
1 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Return made up to 03/12/98; no change of members (4 pages)
13 March 1998Return made up to 03/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
4 February 1997Return made up to 03/12/96; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 03/12/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 March 1995Secretary resigned (2 pages)
15 March 1995New secretary appointed (2 pages)