Company Name180 Burton Road Management Company Limited
Company StatusDissolved
Company Number03566273
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)
Previous NameTipnet Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicholas James Gallagher
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2013(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (closed 21 December 2021)
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressApartment 3 180 Burton Road
Manchester
M20 1LH
Director NameO'Riordan Patrick Quinn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleProperty Manager
Correspondence Address9 Albert Hill Street
Didsbury
Manchester
M20 6RE
Secretary NameO'Riordan Patrick Quinn
NationalityBritish
StatusResigned
Appointed30 June 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2003)
RoleProperty Manager
Correspondence Address1 Lyndhurst Road
Didsbury
Manchester
M20 3JU
Director NameDr Bernadette Currer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 2005)
RoleCompany Director
Correspondence AddressFlat 3 180 Burton Road
Manchester
Lancashire
M20 1LH
Director NameDr Louisa Banks
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(9 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 February 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
180 Burton Road West Didsbury
Manchester
M20 1LH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameWren Properties Limited (Corporation)
StatusResigned
Appointed07 November 2006(8 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 December 2017)
Correspondence Address696 Wilmslow Road
Didsbury
Manchester
M20 2DN

Location

Registered AddressApartment 3 180 Burton Road
Manchester
M20 1LH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Moor
33.33%
Ordinary
1 at £1O'riordan Patrick Quinn
33.33%
Ordinary
1 at £1Peter Alan Baylis
33.33%
Ordinary

Financials

Year2014
Turnover£1,641
Net Worth£503
Cash£748
Current Liabilities£432

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 3
(3 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
(3 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3
(3 pages)
19 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
3 February 2014Termination of appointment of Louisa Banks as a director (1 page)
21 August 2013Appointment of Mr Nicholas James Gallagher as a director (2 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 February 2013Full accounts made up to 31 May 2012 (13 pages)
24 May 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (1 page)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 August 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 May 2010 (13 pages)
2 July 2010Director's details changed for Dr Louisa Banks on 19 May 2010 (2 pages)
2 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for Wren Properties Limited on 19 May 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
20 June 2008Return made up to 19/05/08; full list of members (3 pages)
19 June 2008Appointment terminated director bernadette currer (1 page)
18 December 2007New director appointed (2 pages)
13 December 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
5 July 2007Return made up to 19/05/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 January 2007Return made up to 19/05/06; full list of members (3 pages)
18 January 2007Return made up to 19/05/05; full list of members (2 pages)
28 November 2006New secretary appointed (1 page)
29 August 2006First Gazette notice for compulsory strike-off (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 December 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 July 2003Return made up to 19/05/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
19 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 June 2001Return made up to 19/05/01; full list of members (7 pages)
3 April 2001Secretary's particulars changed (1 page)
26 September 2000Accounts for a small company made up to 31 May 2000 (5 pages)
26 July 2000Return made up to 19/05/00; full list of members (6 pages)
30 March 2000Secretary's particulars changed (1 page)
12 January 2000Full accounts made up to 31 May 1999 (10 pages)
27 September 1999Company name changed tipnet LIMITED\certificate issued on 28/09/99 (2 pages)
23 September 1999Registered office changed on 23/09/99 from: 696 wilmslow road didsbury manchester lancashire M20 0DN (1 page)
23 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
18 August 1999Return made up to 19/05/99; full list of members (5 pages)
12 August 1999Ad 30/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: c/o rm company services LTD 2ND floor, 80 great eastern street london EC2A 3JL (1 page)
19 May 1998Incorporation (20 pages)