Company NameD.N.A Management Ltd.
Company StatusDissolved
Company Number03504498
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 6 months ago)
Previous NameSteelspring Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address2 Knowsley Road
Whitefield
Manchester
M45 6BF
Director NameDavid Chaytow
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1998(4 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address202 Bury New Road
Whitefield
Manchester
M45 6QF
Secretary NameAndrew Jonathan Chaytow
NationalityBritish
StatusClosed
Appointed30 June 2000(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 08 November 2005)
RoleCompany Director
Correspondence Address2 Knowsley Road
Whitefield
Manchester
M45 6BF
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameDavid Chaytow
NationalityBritish
StatusResigned
Appointed16 June 1998(4 months, 1 week after company formation)
Appointment Duration5 months (resigned 15 November 1998)
RoleCompany Director
Correspondence AddressStand Old Hall Ringley Road
Whitefield
Manchester
M45 7ZZ
Secretary NamePeter John Francis Cove
NationalityBritish
StatusResigned
Appointed15 November 1998(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 New Tongfield
Bromley Cross
Bolton
Lancashire
BL7 9XU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressTop Floor 373 Bury New Road
Prestwich
Manchester
M25 1AW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,811
Cash£259
Current Liabilities£7,717

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
18 March 2004Return made up to 05/02/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 April 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 09/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2002Return made up to 05/02/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
4 November 2001Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
22 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 February 2001New secretary appointed (2 pages)
30 November 2000Accounts for a small company made up to 29 February 2000 (3 pages)
19 July 2000Accounts for a small company made up to 28 February 1999 (3 pages)
20 April 2000Return made up to 05/02/00; full list of members (6 pages)
10 May 1999Return made up to 05/02/99; full list of members (6 pages)
21 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 3 st marys parsonage manchester M3 2RD (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New secretary appointed;new director appointed (2 pages)
13 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 June 1998Company name changed steelspring LIMITED\certificate issued on 25/06/98 (2 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1998Memorandum and Articles of Association (5 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
5 February 1998Incorporation (16 pages)