Braddan
Douglas
Isle Of Mann
Isleman
Secretary Name | Mrs Carol Diane Simmonds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 7 months (closed 02 January 2018) |
Role | Secretary |
Correspondence Address | 1 Meadow Crescent Braddan Douglas Isle Of Man Isleman |
Director Name | Pirooz Momtahan |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992 |
Appointment Duration | 1 year, 1 month (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | Brackenhurst Holmstead Road Disley Stockport Cheshire SK12 2LN |
Secretary Name | Mr Richard Ian Saleh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(8 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2001) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Grove House 780 Wilmslow Road Didsbury Manchester Lancashire M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Carol Diane Simmonds 50.00% Ordinary |
---|---|
500 at £1 | Mr Graham L. Simmonds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£166,250 |
Cash | £239 |
Current Liabilities | £166,489 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 May 2010 | Director's details changed for Mr Graham Lionel Simmonds on 13 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Graham Lionel Simmonds on 13 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Secretary's details changed for Carole Diane Simmonds on 13 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Carole Diane Simmonds on 13 April 2010 (1 page) |
7 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
21 December 2008 | Accounting reference date extended from 28/02/2008 to 31/08/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from youshani chartered certified accountants & registered auditor 23 stamford street altrincham cheshire WA14 1EX (1 page) |
6 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 July 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 13/04/07; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 29A stamford new road altrincham cheshire WA14 1EB (1 page) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
23 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
23 April 2003 | Return made up to 13/04/03; full list of members
|
23 April 2003 | Return made up to 13/04/03; full list of members
|
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
1 May 2002 | Return made up to 13/04/02; full list of members
|
1 May 2002 | Return made up to 13/04/02; full list of members
|
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Company name changed dowson motors LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Registered office changed on 02/08/01 from: scotscroft building suite 310 towers business park wilslow rd didsbury manchester lancashire M20 2RY (1 page) |
2 August 2001 | Company name changed dowson motors LIMITED\certificate issued on 02/08/01 (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Registered office changed on 02/08/01 from: scotscroft building suite 310 towers business park wilslow rd didsbury manchester lancashire M20 2RY (1 page) |
21 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
2 November 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
2 June 1999 | Accounts for a small company made up to 28 February 1999 (3 pages) |
13 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 13/04/99; no change of members (4 pages) |
22 February 1999 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
22 February 1999 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
23 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
20 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 13/04/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
4 July 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
24 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
8 August 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
8 August 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
16 June 1996 | Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: 79 school lane didsbury manchester M20 6WN (1 page) |
29 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
29 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
10 May 1995 | Return made up to 13/04/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
10 May 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |