Didsbury
Manchester
M20 6WH
Director Name | Mr John Tyte |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 2a Gillbrook Road Didsbury Manchester M20 6WH |
Secretary Name | Mr John Tyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 2a Gillbrook Road Didsbury Manchester M20 6WH |
Director Name | Millicent Anne Lomax |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 December 2008) |
Role | Consultant |
Correspondence Address | 27 Egerton Road Davenport Stockport Cheshire SK3 8SR |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 2a Gillbrook Road Didsbury Manchester M20 6WH |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2007 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from 5 old oak street didsbury manchester M20 6RH (1 page) |
2 July 2008 | Application for striking-off (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
15 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
12 March 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
26 April 2006 | Return made up to 26/03/06; full list of members
|
10 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 April 2005 | Return made up to 26/03/05; full list of members (2 pages) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
22 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
1 December 2003 | Company name changed group communications LIMITED\certificate issued on 01/12/03 (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
13 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
1 April 2003 | Ad 27/03/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
1 April 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Registered office changed on 05/07/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |