Didsbury
Manchester
M20 6WH
Secretary Name | Mr Mark Lucas |
---|---|
Status | Closed |
Appointed | 28 March 2014(18 years after company formation) |
Appointment Duration | 4 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 2b Gillbrook Road Manchester M20 6WH |
Director Name | Steven Robinson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Researcher |
Correspondence Address | 14 Allen Hall 281 Wilmslow Road Manchester M14 6HT |
Secretary Name | Steven Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(same day as company formation) |
Role | Researcher |
Correspondence Address | 14 Allen Hall 281 Wilmslow Road Manchester M14 6HT |
Director Name | Mr Kevin Dewhurst |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Aspendale Close Longton Preston PR4 5LJ |
Secretary Name | Mr Kevin Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 28 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Aspendale Close Longton Preston PR4 5LJ |
Registered Address | 2b Gillbrook Road Manchester M20 6WH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
1 at £1 | Mark Lucas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,209 |
Cash | £13,209 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2014 | Application to strike the company off the register (4 pages) |
7 April 2014 | Application to strike the company off the register (4 pages) |
31 March 2014 | Appointment of Mr Mark Lucas as a secretary (2 pages) |
31 March 2014 | Appointment of Mr Mark Lucas as a secretary (2 pages) |
31 March 2014 | Termination of appointment of Kevin Dewhurst as a secretary (1 page) |
31 March 2014 | Termination of appointment of Kevin Dewhurst as a director (1 page) |
31 March 2014 | Termination of appointment of Kevin Dewhurst as a secretary (1 page) |
31 March 2014 | Termination of appointment of Kevin Dewhurst as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
3 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement of capital on 31 May 2012
|
29 May 2012 | Solvency statement dated 28/05/12 (1 page) |
29 May 2012 | Statement by directors (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Statement by directors (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Solvency statement dated 28/05/12 (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Secretary's details changed for Kevin Dewhurst on 1 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mark Lucas on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Kevin Dewhurst on 1 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mark Lucas on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Kevin Dewhurst on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mark Lucas on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Kevin Dewhurst on 1 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Kevin Dewhurst on 1 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Kevin Dewhurst on 1 April 2010 (2 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Return made up to 12/03/05; full list of members
|
24 March 2005 | Return made up to 12/03/05; full list of members
|
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
9 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: 10 thomas telford basin piccadilly village manchester M1 2NH (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 10 thomas telford basin piccadilly village manchester M1 2NH (1 page) |
1 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
12 January 2004 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
26 March 2001 | Return made up to 12/03/01; full list of members
|
26 March 2001 | Return made up to 12/03/01; full list of members
|
14 November 2000 | Ad 10/10/00--------- £ si [email protected]=218 £ ic 2513/2731 (2 pages) |
14 November 2000 | Ad 10/10/00--------- £ si [email protected]=218 £ ic 2513/2731 (2 pages) |
6 October 2000 | Return made up to 12/03/00; full list of members; amend
|
6 October 2000 | Return made up to 12/03/00; full list of members; amend
|
31 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
31 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
30 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
8 March 2000 | Ad 01/03/00--------- £ si [email protected]=291 £ ic 2212/2503 (2 pages) |
8 March 2000 | Ad 01/03/00--------- £ si [email protected]=291 £ ic 2212/2503 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Ad 27/07/99--------- premium £ si [email protected]=222 £ ic 100/322 (2 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 August 1999 | Ad 27/07/99--------- £ si [email protected]=1890 £ ic 322/2212 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Nc inc already adjusted 27/07/99 (1 page) |
6 August 1999 | Ad 27/07/99--------- £ si [email protected]=1890 £ ic 322/2212 (2 pages) |
6 August 1999 | Nc inc already adjusted 27/07/99 (1 page) |
6 August 1999 | Ad 27/07/99--------- premium £ si [email protected]=222 £ ic 100/322 (2 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 March 1999 | Return made up to 12/03/99; full list of members
|
29 March 1999 | Return made up to 12/03/99; full list of members
|
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 February 1999 | New secretary appointed;new director appointed (2 pages) |
3 February 1999 | Secretary resigned;director resigned (1 page) |
3 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 53 broad oak lane manchester M20 5QB (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: 53 broad oak lane manchester M20 5QB (1 page) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (5 pages) |
3 September 1997 | Director's particulars changed (1 page) |
3 September 1997 | Secretary's particulars changed;director's particulars changed (2 pages) |