Company NameDiversecity Limited
Company StatusDissolved
Company Number04091962
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAnne Colette McNamara
NationalityIrish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Athol Road
Whalley Range
Manchester
Lancashire
M16 8QN
Director NameFay Lila Selvan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(1 year after company formation)
Appointment Duration8 years, 8 months (closed 06 July 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address101 Norton Street
Old Trafford
Manchester
Lancashire
M16 7GU
Director NameMs Val Chinn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Garth Drive
Liverpool
Merseyside
L18 6NH
Director NameAnne Colette McNamara
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Athol Road
Whalley Range
Manchester
Lancashire
M16 8QN
Director NameRichard Alan Strittmatter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleArchitect
Correspondence Address6 Woodlands Road
Whalley Range
Manchester
M16 8WR
Director NameClaire Margaret Mary Nangle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2004)
RoleManaging Director
Correspondence Address4 Temple Square
Cheetham Hill
Manchester
Greater Manchester
M8 8UP
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 October 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressAeroworks Building
5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
10 March 2010Application to strike the company off the register (3 pages)
10 March 2010Application to strike the company off the register (3 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 October 2009Appointment of Mrs Val Chinn as a director (2 pages)
22 October 2009Appointment of Mrs Val Chinn as a director (2 pages)
2 October 2009Return made up to 09/09/09; full list of members (4 pages)
2 October 2009Return made up to 09/09/09; full list of members (4 pages)
1 October 2009Appointment terminated director anne mcnamara (1 page)
1 October 2009Appointment Terminated Director anne mcnamara (1 page)
1 October 2009Return made up to 09/09/08; full list of members (4 pages)
1 October 2009Return made up to 09/09/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Return made up to 09/09/07; no change of members (7 pages)
11 December 2007Return made up to 09/09/07; no change of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
13 November 2006Registered office changed on 13/11/06 from: 135-141 oldham street manchester M4 1LL (1 page)
13 November 2006Registered office changed on 13/11/06 from: 135-141 oldham street manchester M4 1LL (1 page)
12 October 2006Return made up to 09/09/06; full list of members (7 pages)
12 October 2006Return made up to 09/09/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 September 2005Return made up to 09/09/05; full list of members (7 pages)
16 September 2005Return made up to 09/09/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 September 2004Return made up to 16/09/04; full list of members (7 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 01/10/03; full list of members (7 pages)
30 July 2003New director appointed (3 pages)
30 July 2003New director appointed (3 pages)
9 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
8 November 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2002Return made up to 18/10/02; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 October 2001Return made up to 18/10/01; full list of members (6 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Return made up to 18/10/01; full list of members (6 pages)
28 October 2001New director appointed (2 pages)
9 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
9 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
11 December 2000Ad 10/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 December 2000Ad 10/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
18 October 2000Incorporation (14 pages)
18 October 2000Incorporation (14 pages)