Company NameThe Disabled Motorcyclists Association
Company StatusDissolved
Company Number04034870
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Charles Pearson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2000(same day as company formation)
RolePublic Relations Officer
Correspondence Address7 Lord Street
Stalybridge
SK15 1UF
Director NameMartin David Connor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 April 2009)
RoleCharity
Correspondence Address14 Ellenbrook Close
Manchester
Lancashire
M12 5PB
Secretary NameVirginia Carol Flavin
NationalityBritish
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Wentworth Road
Stockport
Cheshire
SK5 6EN
Secretary NameDavid John Enright
NationalityBritish
StatusResigned
Appointed20 July 2002(2 years after company formation)
Appointment Duration2 years (resigned 27 July 2004)
RoleCompany Director
Correspondence Address90 Bright Street
Radcliffe
Manchester
Lancashire
M26 2XX
Secretary NameJames Andrew Roucham
NationalityBritish
StatusResigned
Appointed27 September 2004(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2006)
RoleSecretary Promotor
Correspondence Address35 Glebe Street
Oldham
Lancashire
OL9 8HY

Location

Registered AddressAda House
77 Thompson Street
Manchester
M4 5FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
10 December 2007Secretary resigned (1 page)
13 September 2007Annual return made up to 17/07/07 (2 pages)
5 September 2007New director appointed (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
20 November 2006Registered office changed on 20/11/06 from: clyde business centre clyde street ashton under lyne lancashire OL7 0NQ (1 page)
19 July 2006Annual return made up to 17/07/06 (1 page)
19 July 2006Secretary resigned (1 page)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
20 July 2005Annual return made up to 17/07/05 (3 pages)
23 May 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
13 April 2005Annual return made up to 17/07/04 (2 pages)
13 April 2005Secretary resigned (1 page)
14 October 2004New secretary appointed (2 pages)
7 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 March 2004Registered office changed on 30/03/04 from: 2 broom lane levenshulme manchester M19 2TW (1 page)
21 January 2004Amended accounts made up to 30 June 2002 (3 pages)
12 August 2003Annual return made up to 17/07/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 March 2003Registered office changed on 12/03/03 from: mancat college ashton old road openshaw M11 2WH (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Annual return made up to 17/07/02
  • 363(288) ‐ Secretary resigned
(3 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
20 May 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
17 July 2001Annual return made up to 17/07/01
  • 363(287) ‐ Registered office changed on 17/07/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 April 2001Memorandum and Articles of Association (3 pages)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)