Company NameManchester Company Services Limited
Company StatusDissolved
Company Number03911577
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameLouise Mason
NationalityBritish
StatusClosed
Appointed26 April 2000(3 months after company formation)
Appointment Duration4 years, 5 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address43 Haig Road
Bury
Lancashire
BL8 2ND
Director NameDavid Peter Manchester
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenclough House
Broadhead Road
Edgworth
Lancashire
BL7 0BP
Secretary NameMrs Jennifer Manchester
NationalityBritish
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Balcombe Close
Brandlesholme
Bury
BL8 4PL
Director NameMrs Jennifer Manchester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Balcombe Close
Brandlesholme
Bury
BL8 4PL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressFir Street
Heywood
Lancashire
OL10 1NW
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£569
Cash£1,387
Current Liabilities£22,051

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 May 2003Return made up to 21/01/03; full list of members (11 pages)
7 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
26 June 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/06/02
(11 pages)
26 June 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
15 June 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
13 June 2001Statement of rights attached to allotted shares (2 pages)
13 June 2001Ad 17/05/01--------- £ si 20@1=20 £ ic 142/162 (2 pages)
13 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 02/05/01
(10 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
24 February 2000Nc inc already adjusted 21/01/00 (1 page)
24 February 2000Statement of rights attached to allotted shares (1 page)
24 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 2000Ad 21/01/00--------- £ si 140@1=140 £ ic 2/142 (3 pages)
11 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000New director appointed (2 pages)
11 February 2000Registered office changed on 11/02/00 from: 12-14 saint mary's street newport salop TF10 7AB (1 page)
21 January 2000Incorporation (10 pages)