Company NameManchester Student Homes Limited
Company StatusDissolved
Company Number03068689
CategoryPrivate Limited Company
Incorporation Date15 June 1995(28 years, 10 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameStudent Accommodation Centre Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCarolyn Mellor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address414 Wilmslow Road
Withington
Manchester
Greater Manchester
M20 3BW
Secretary NameMr Alan John Sutton
NationalityBritish
StatusClosed
Appointed01 July 2007(12 years after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2009)
RoleCompany Director
Correspondence AddressOne
London Road, Prestbury
Macclesfield
Cheshire
SK10 4EP
Director NameWayne Anthony Mellor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lockes Yard
4 Great Marlborough Street
Manchester
Lancashire
M1 5AL
Secretary NameJames Keith Dowden
NationalityBritish
StatusResigned
Appointed15 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address42 Rowsley Grove
Reddish
Stockport
Cheshire
SK5 7BH
Secretary NameMr Geoffrey Littman
NationalityBritish
StatusResigned
Appointed03 April 2001(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Dunham Rise
Altrincham
Cheshire
WA14 2BB
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDavenport Buildings
414 Wilmslow Road
Withington
Manchester
M20 3BW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
1 May 2009Application for striking-off (1 page)
19 January 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 July 2008Director's change of particulars / carolyn mellor / 01/07/2007 (1 page)
3 July 2008Secretary appointed mr alan john sutton (1 page)
15 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
30 August 2007Return made up to 15/06/07; full list of members (2 pages)
7 August 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
22 June 2006Return made up to 15/06/06; full list of members (6 pages)
6 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 15/06/05; full list of members (6 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
8 June 2004Return made up to 15/06/04; full list of members (6 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 July 2003Return made up to 15/06/03; full list of members (6 pages)
12 November 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 December 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
18 July 2001Return made up to 15/06/01; full list of members (6 pages)
11 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
26 July 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
26 June 2000Return made up to 15/06/00; full list of members (6 pages)
26 October 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
21 June 1999Return made up to 15/06/99; full list of members (7 pages)
12 April 1999Company name changed student accommodation centre lim ited\certificate issued on 13/04/99 (2 pages)
7 December 1998Accounts for a small company made up to 5 April 1998 (4 pages)
30 December 1997Accounts for a small company made up to 5 April 1997 (4 pages)
16 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 1997Director's particulars changed (1 page)
20 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
13 September 1996Return made up to 15/06/96; full list of members (7 pages)
3 August 1995Accounting reference date notified as 05/04 (1 page)
28 July 1995New secretary appointed (2 pages)
28 July 1995New director appointed (2 pages)
19 July 1995Secretary resigned (2 pages)
19 July 1995Director resigned (2 pages)