Company NameD.R. & Co. (Manchester) Limited
Company StatusDissolved
Company Number03800636
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)
Dissolution Date10 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard David Ridgway
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleEngineer
Correspondence Address7 Fairmead Road
Northenden
Manchester
Lancashire
M23 0DS
Secretary NameJudith Elizabeth Ingall
NationalityBritish
StatusClosed
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Fairmead Road
Northenden
Manchester
M23 0DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address7 Fairmead Road
Northenden
Manchester
M23 0DS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2009First Gazette notice for voluntary strike-off (1 page)
17 July 2009Application for striking-off (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
17 July 2008Return made up to 19/06/08; full list of members (3 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 July 2007Return made up to 19/06/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 August 2006Return made up to 19/06/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
18 July 2005Return made up to 19/06/05; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
12 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 August 2003Return made up to 05/07/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
5 September 2001Return made up to 05/07/01; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
25 July 2000Return made up to 05/07/00; full list of members (6 pages)
11 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
8 July 1999Director resigned (2 pages)
8 July 1999Registered office changed on 08/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Secretary resigned (2 pages)
8 July 1999New director appointed (2 pages)
5 July 1999Incorporation (10 pages)