Company NameManchester Soil Supplies Limited
Company StatusDissolved
Company Number03965365
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRaymond Herbert Grange
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 11 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address8 The Paddock
Hollingworth
Hyde
Cheshire
SK14 8QJ
Director NameAndrew Snape
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2000(6 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 24 August 2010)
RoleConsultant
Correspondence Address32 Kingsleigh Road
Heaton Mersey
Stockport
Cheshire
SK4 3QG
Secretary NameRaymond Herbert Grange
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address8 The Paddock
Hollingworth
Hyde
Cheshire
SK14 8QJ
Director NameAnn Marie Hickey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Director NameThomas Redmond
Date of BirthApril 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Uplands Road
Glossop
Derbyshire
SK13 8PD
Secretary NameAnn Marie Hickey
NationalityIrish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Colwyn Road
Bramhall
Stockport
Cheshire
SK7 2JQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressXylon House
Thomson Street
Stockport
Cheshire
SK3 9DR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£47,964
Cash£971
Current Liabilities£255,391

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved following liquidation (1 page)
24 May 2010Completion of winding up (1 page)
24 May 2010Completion of winding up (1 page)
20 March 2009Order of court to wind up (1 page)
20 March 2009Order of court to wind up (1 page)
3 November 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2008Return made up to 05/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 May 2007Return made up to 05/04/07; no change of members (7 pages)
21 May 2007Return made up to 05/04/07; no change of members (7 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 May 2006Return made up to 05/04/06; full list of members (7 pages)
8 May 2006Return made up to 05/04/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 April 2005Return made up to 05/04/05; full list of members (7 pages)
26 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
27 April 2004Return made up to 05/04/04; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 May 2003Return made up to 05/04/03; full list of members (7 pages)
14 May 2003Return made up to 05/04/03; full list of members (7 pages)
17 April 2002Return made up to 05/04/02; full list of members (7 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Return made up to 05/04/02; full list of members (7 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
11 April 2001Return made up to 05/04/01; full list of members (7 pages)
25 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
25 January 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
19 October 2000Registered office changed on 19/10/00 from: unit 6 denton industrial estate milton street denton manchester lancashire M34 3LP (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000Registered office changed on 19/10/00 from: unit 6 denton industrial estate milton street denton manchester lancashire M34 3LP (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000Registered office changed on 15/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Director resigned (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: the britannia suite saint james's buildings 79 oxford street manchester, lancashire M1 6FR (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000Secretary resigned (2 pages)
15 April 2000Director resigned (1 page)
5 April 2000Incorporation (11 pages)