Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary Name | Adam Matthew Thackray |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
Director Name | Mr Ewan Gordon Wyse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Secretary Name | Ian Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 11 Durnford Close Norden Rochdale Greater Manchester OL12 7RX |
Secretary Name | Mr Ewan Gordon Wyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ruins Lane Harwood Bolton BL2 3JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.disstech.co.uk |
---|
Registered Address | Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Heald Green |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Simon Thackray & Adam Thackray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,024 |
Cash | £39 |
Current Liabilities | £74,173 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
10 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
1 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
6 June 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Registered office address changed from Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 18 June 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
25 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2011 | Registered office address changed from Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from Unit 14 Westpoint Ent Park Clarence Avenue Trafford Park Manchester M17 1QS on 5 July 2011 (1 page) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Simon Thackray on 4 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Simon Thackray on 4 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Adam Matthew Thackray on 4 May 2010 (1 page) |
7 June 2010 | Director's details changed for Simon Thackray on 4 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Adam Matthew Thackray on 4 May 2010 (1 page) |
7 June 2010 | Secretary's details changed for Adam Matthew Thackray on 4 May 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 4 May 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
11 August 2009 | Amended accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
31 October 2008 | Return made up to 04/05/08; no change of members (4 pages) |
31 October 2008 | Return made up to 04/05/08; no change of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 May 2008 | Secretary's change of particulars / adam thackray / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / simon thackray / 01/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / simon thackray / 01/05/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / adam thackray / 01/05/2008 (1 page) |
22 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 04/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 04/05/06; full list of members (6 pages) |
30 May 2007 | Return made up to 04/05/06; full list of members (6 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members
|
12 May 2005 | Return made up to 04/05/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
30 May 2003 | Return made up to 04/05/03; full list of members
|
30 May 2003 | Return made up to 04/05/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: meridian house, westpoint enterprise, clarence avenue, trafford park, manchester lancashire M17 1QS (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: meridian house, westpoint enterprise, clarence avenue, trafford park, manchester lancashire M17 1QS (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 04/05/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page) |
3 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page) |
3 August 2000 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: alexander house, talbot road old trafford manchester lancashire M16 0PG (1 page) |
4 May 2000 | Incorporation (18 pages) |
4 May 2000 | Incorporation (18 pages) |