Company NameDBL (Manchester) Limited
DirectorJohn Denney
Company StatusDissolved
Company Number03265133
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 5 months ago)
Previous NameMethodlight Limited

Directors

Director NameJohn Denney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleTransport Manager
Correspondence Address46 Siddow Common
Leigh
Lancashire
WN7 3EN
Secretary NameCarole Denney
NationalityBritish
StatusCurrent
Appointed27 January 1997(3 months, 1 week after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Correspondence Address46 Siddow Common
Leigh
Lancashire
WN7 3EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 August 1999Dissolved (1 page)
13 May 1999Liquidators statement of receipts and payments (5 pages)
13 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 April 1999Liquidators statement of receipts and payments (5 pages)
7 May 1998Registered office changed on 07/05/98 from: theatre works woodrow way irlam manchester M30 6BP (1 page)
5 May 1998Statement of affairs (8 pages)
5 May 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 1998Appointment of a voluntary liquidator (1 page)
12 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Company name changed methodlight LIMITED\certificate issued on 11/06/97 (3 pages)
3 February 1997Registered office changed on 03/02/97 from: international house the britannia suite manchester M3 2ER (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New secretary appointed (2 pages)
3 February 1997Director resigned (1 page)
18 October 1996Incorporation (10 pages)