25 Church Street
Manchester
M4 1PE
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 May 2004(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (closed 22 May 2016) |
Correspondence Address | 22 St John Street Manchester Greater Manchester M3 4EB |
Director Name | Edward Terence McCarthy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 21 Honyatt Road Gloucester GL1 3DU Wales |
Secretary Name | Graham Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 805 25 Church Street Manchester M4 1PE |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2001(same day as company formation) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | -£242,378 |
Cash | £32,570 |
Current Liabilities | £190,118 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
22 May 2016 | Final Gazette dissolved following liquidation (1 page) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
2 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (5 pages) |
2 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (5 pages) |
22 February 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 February 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (5 pages) |
28 January 2016 | Liquidators statement of receipts and payments to 7 January 2016 (5 pages) |
28 January 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (5 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 7 July 2015 (5 pages) |
3 August 2015 | Liquidators statement of receipts and payments to 7 July 2015 (5 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (5 pages) |
3 August 2015 | Liquidators' statement of receipts and payments to 7 July 2015 (5 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (5 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (5 pages) |
17 February 2015 | Liquidators statement of receipts and payments to 7 January 2015 (5 pages) |
17 February 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (5 pages) |
2 December 2014 | Resignation of a liquidator (1 page) |
2 December 2014 | Resignation of a liquidator (1 page) |
23 July 2014 | Liquidators statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 7 January 2014 (5 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 7 July 2014 (5 pages) |
23 July 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (5 pages) |
23 July 2014 | Liquidators statement of receipts and payments to 7 January 2014 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 7 July 2013 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 7 July 2013 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 7 July 2013 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 7 July 2013 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (5 pages) |
23 January 2014 | Liquidators' statement of receipts and payments to 7 January 2014 (5 pages) |
23 January 2014 | Liquidators statement of receipts and payments to 7 January 2014 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 7 July 2013 (5 pages) |
18 July 2013 | Liquidators statement of receipts and payments to 7 July 2013 (5 pages) |
18 July 2013 | Liquidators' statement of receipts and payments to 7 July 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 7 January 2013 (5 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 7 January 2013 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
8 August 2012 | Liquidators statement of receipts and payments to 7 July 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
8 August 2012 | Liquidators' statement of receipts and payments to 7 July 2012 (5 pages) |
24 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
24 July 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 July 2012 | Court order insolvency:miscellaneous:-re block transfer 360 of 2012 (13 pages) |
24 July 2012 | Court order insolvency:miscellaneous:-re block transfer 360 of 2012 (13 pages) |
24 July 2012 | Appointment of a voluntary liquidator (1 page) |
17 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
17 January 2012 | Liquidators' statement of receipts and payments to 7 January 2012 (5 pages) |
17 January 2012 | Liquidators statement of receipts and payments to 7 January 2012 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 7 July 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 7 July 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 7 January 2011 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 7 January 2011 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
20 July 2010 | Liquidators statement of receipts and payments to 7 July 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
20 July 2010 | Liquidators' statement of receipts and payments to 7 July 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 7 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 7 January 2010 (5 pages) |
29 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
29 December 2009 | Registered office address changed from Brazennose House West Brazennose Street Manchester M2 5FE on 29 December 2009 (1 page) |
22 July 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 7 July 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 7 July 2009 (5 pages) |
8 February 2009 | Liquidators' statement of receipts and payments to 7 January 2009 (5 pages) |
8 February 2009 | Liquidators' statement of receipts and payments to 7 January 2009 (5 pages) |
8 February 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
8 February 2009 | Liquidators statement of receipts and payments to 7 January 2009 (5 pages) |
31 January 2008 | Appointment of a voluntary liquidator (1 page) |
31 January 2008 | Appointment of a voluntary liquidator (1 page) |
16 January 2008 | Statement of affairs (11 pages) |
16 January 2008 | Statement of affairs (11 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
14 January 2008 | Registered office changed on 14/01/08 from: brazennose house west brazennose street manchester M2 5FE (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: brazennose house west brazennose street manchester M2 5FE (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: flat 805 25 church street manchester M4 1PE (1 page) |
21 October 2007 | Registered office changed on 21/10/07 from: flat 805 25 church street manchester M4 1PE (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 22 saint john street manchester M3 4EB (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 22 saint john street manchester M3 4EB (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
1 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
1 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
20 August 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New secretary appointed (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 April 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
2 April 2004 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
15 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
1 October 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
1 October 2003 | Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page) |
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
18 September 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed;new director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Ad 06/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | Company name changed dialmode (238) LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | Company name changed dialmode (238) LIMITED\certificate issued on 07/02/03 (2 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
14 November 2001 | Incorporation (20 pages) |
14 November 2001 | Incorporation (20 pages) |