Company NameMoss Side And Hulme Agency For Economic Development Limited
Company StatusDissolved
Company Number03916796
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2000(24 years, 3 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameBasil Gumbs
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleTravel Agent
Correspondence Address8 Fairlawn Close
Manchester
M14 4GQ
Director NameThomas Patrick McGee
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address15 Queens Drive
Heaton Moor
Stockport
Cheshire
SK4 3JN
Director NameDerrick Smith Rogers
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(same day as company formation)
RoleNewsagent (Retired)
Correspondence Address133 Princess Road
Manchester
M14 4RB
Director NameEdward Ashley Lote Smith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(1 year after company formation)
Appointment Duration5 years (closed 21 February 2006)
RoleLocal Govt Officer
Correspondence Address104 Nicolas Road
Manchester
Lancashire
M21 9LT
Director NameDrew Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2001(1 year after company formation)
Appointment Duration5 years (closed 21 February 2006)
RoleManaging Director
Correspondence Address11 Marlborough Avenue
Manchester
Greater Manchester
M16 0AJ
Director NameBernice Garlick
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 21 February 2006)
RoleLocal Auth Cllr & Univ Lecture
Country of ResidenceEngland
Correspondence Address79 Derbyshire Lane
Stretford
Manchester
M32 8BN
Secretary NameManchester Professional Services Ltd (Corporation)
StatusClosed
Appointed31 January 2000(same day as company formation)
Correspondence AddressPO Box 532 Town Hall
Albert Square
Manchester
M60 2LA
Director NameChristopher Howard Woodcock
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Executive
Correspondence Address13 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BG
Director NameMr Thomas Oral Nelson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleLocal Authority Adult Educatio
Correspondence Address12 Sibson Road
Manchester
Lancashire
M21 9RH
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleAdministrator
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Director NameIan James Lever
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address28 Churchtown Crescent
Bacup
Lancashire
OL13 9PL
Director NameSir Richard Charles Leese
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleConcillor
Country of ResidenceUnited Kingdom
Correspondence Address19 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameMr Volney Harris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleChief Executive
Correspondence Address12 Holwood Drive
Manchester
M16 8WS
Director NameMolly Magdalene Evans
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleDirector Of Operations
Correspondence Address211 Upper Tulse Hill
London
SW2 2NP
Director NameMr David Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address80 Applecross Drive
The Deerpark
Burnley
Lancashire
BB10 4JR
Director NameGeoffrey David Babbage
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RolePersonnel Manager
Correspondence Address31 Derby Road
Urmston
Manchester
Lancashire
M41 0UF
Director NameCllr David Quayle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 2002)
RoleCouncillor
Correspondence Address108 Carrington Lane
Sale
Cheshire
M33 5NG
Director NameRoger Charles Jackson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2005)
RoleRegeneration Manager
Correspondence Address5 Devonshire Road
Chorlton
Manchester
Greater Manchester
M21 8XB

Location

Registered AddressM.P.S.L
PO Box 532
Town Hall Albert Square
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£10,286
Cash£107,595
Current Liabilities£149,859

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (2 pages)
12 July 2005Director resigned (1 page)
8 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2004Director resigned (1 page)
10 February 2004Annual return made up to 31/01/04 (7 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
26 August 2003Resolutions
  • RES13 ‐ Remuneration fixed by d 01/08/03
(2 pages)
23 May 2003New director appointed (2 pages)
9 May 2003Resolutions
  • RES13 ‐ Appt & res of auditors 25/04/03
(2 pages)
2 May 2003Director resigned (1 page)
12 March 2003Full accounts made up to 31 March 2002 (16 pages)
8 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
5 July 2002Director resigned (1 page)
7 February 2002Annual return made up to 31/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Full accounts made up to 31 March 2001 (16 pages)
27 January 2002Memorandum and Articles of Association (30 pages)
27 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 December 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Annual return made up to 31/01/01
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Director resigned (1 page)
20 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 September 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
31 January 2000Incorporation (55 pages)