Company NameDamar (Manchester) Limited
DirectorsDale Pascal Stafford and Martin Stafford
Company StatusDissolved
Company Number03724239
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)

Directors

Director NameMrs Dale Pascal Stafford
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValecrest 118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Martin Stafford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMr Martin Stafford
NationalityBritish
StatusCurrent
Appointed25 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMitchell Charlesworth Insolvency
Services.Fountain Court
68 Fountain Street
Manchester, Lancashire
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

14 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
18 February 2000Registered office changed on 18/02/00 from: 36-38 st petersgate stockport cheshire SK1 1HD (1 page)
16 February 2000Statement of affairs (5 pages)
16 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2000Appointment of a voluntary liquidator (1 page)
16 November 1999Accounting reference date extended from 29/02/00 to 31/07/00 (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999Secretary resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)