Didsbury
Manchester
M20 5PG
Secretary Name | Ms Claire McKay |
---|---|
Status | Closed |
Appointed | 22 October 2014(14 years after company formation) |
Appointment Duration | 4 years (closed 17 November 2018) |
Role | Company Director |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Secretary Name | Marie Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Delamere Road Gatley Cheadle Cheshire SK8 4PN |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | deskelly.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3030427 |
Telephone region | Manchester |
Registered Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £244,075 |
Cash | £131,538 |
Current Liabilities | £242,285 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 January 2017 | Liquidators' statement of receipts and payments to 12 January 2017 (13 pages) |
---|---|
14 June 2016 | Satisfaction of charge 1 in full (1 page) |
21 January 2016 | Liquidators' statement of receipts and payments to 12 January 2016 (13 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 12 January 2016 (13 pages) |
22 January 2015 | Statement of affairs with form 4.19 (7 pages) |
22 January 2015 | Appointment of a voluntary liquidator (2 pages) |
18 December 2014 | Director's details changed for Mr Desmond Kelly on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 19 Melbourne Street Stalybridge Cheshire SK15 2JE to C/O Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 18 December 2014 (1 page) |
22 October 2014 | Termination of appointment of Marie Kelly as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Appointment of Ms Claire Mckay as a secretary on 22 October 2014 (2 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 July 2014 | Registered office address changed from Unit 2 Building 8 Tameside Business Park Windmill Lane Denton Manchester Lancs M34 3QS on 11 July 2014 (1 page) |
2 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Director's details changed for Mr Desmond Kelly on 24 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Marie Kelly on 24 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 December 2008 | Return made up to 26/09/08; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 492 hempshaw lane stockport cheshire SK2 5TL (2 pages) |
1 November 2007 | Return made up to 26/09/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
10 November 2004 | Return made up to 26/09/04; full list of members (6 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
7 December 2002 | Return made up to 26/09/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
15 August 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Ad 26/09/00--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Ad 26/09/00--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
30 October 2000 | Registered office changed on 30/10/00 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
30 October 2000 | Secretary resigned (1 page) |
26 September 2000 | Incorporation (14 pages) |