Company NameParkway (Didsbury) Developments Limited
DirectorsStephen Connolly and Eamonn Fitzgerald
Company StatusDissolved
Company Number03512420
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Connolly
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleBricklayer
Correspondence Address41 Furness Grove
Heaton Mersey
Stockport
Cheshire
SK4 2AS
Director NameEamonn Fitzgerald
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(same day as company formation)
RoleBricklayer
Correspondence Address25 Cambridge Road
Gatley
Cheadle
Cheshire
SK8 4AE
Secretary NameStephen Connolly
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 years, 1 month after company formation)
Appointment Duration22 years
RoleBricklayer
Correspondence Address41 Furness Grove
Heaton Mersey
Stockport
Cheshire
SK4 2AS
Director NameBrian Molloy
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleBricklayer
Correspondence Address1 Fistral Avenue
Heald Green
Cheadle
Cheshire
SK8 3HB
Secretary NameAlison Molloy
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Fistral Avenue
Heald Green
Cheadle
Cheshire
SK8 3HB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
OL6 6TB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£621
Cash£4,374
Current Liabilities£27,027

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 August 2006Dissolved (1 page)
17 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
18 July 2005Statement of affairs (5 pages)
18 July 2005Appointment of a voluntary liquidator (1 page)
18 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2005Registered office changed on 04/07/05 from: xenon house 10 school lane didsbury manchester M20 6RP (1 page)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 March 2004Return made up to 17/02/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: 25 cambridge road gatley stockport cheshire SK8 4AE (1 page)
23 January 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 October 2003Return made up to 17/02/03; full list of members (7 pages)
11 September 2003Ad 10/05/02--------- £ si 1@1=1 £ ic 99/100 (2 pages)
6 November 2002Registered office changed on 06/11/02 from: 41 furness grove heaton mersey stockport cheshire SK4 2AS (1 page)
10 July 2002Director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: 1 fistral avenue heald green cheadle cheshire SK8 3HB (1 page)
3 May 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
21 March 2002Return made up to 17/02/02; full list of members (7 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
16 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
6 April 2001Return made up to 17/02/01; full list of members (7 pages)
29 February 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 29/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 March 1999Return made up to 17/02/99; full list of members (6 pages)
16 June 1998Ad 12/04/98--------- £ si 97@1=97 £ ic 2/99 (2 pages)
16 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 17/02/98
(1 page)
17 February 1998Incorporation (17 pages)