Didsbury
Manchester
M20 2QT
Secretary Name | Mr Andrew David Hoffman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 01 May 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 15 Spath Road Didsbury Manchester M20 2QT |
Director Name | Matthew Clare |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 12 January 2016) |
Role | Mechanical Eng |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chester Road Middlewich Cheshire CW10 9EU |
Director Name | Nicola Ford |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | Rathen House 15 Spath Road Didsbury Manchester M20 2QT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 15 Spath Road Didsbury Manchester M20 2QT |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
100 at £1 | Andrew Hoffman 50.00% Ordinary |
---|---|
100 at £1 | Matthew Clare 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,653 |
Current Liabilities | £3,934 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2009 | Director's change of particulars / matthew clare / 25/02/2009 (1 page) |
4 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 August 2007 | Return made up to 14/07/07; full list of members (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: rathen house 15 spath road didsbury manchester M20 2QT (1 page) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members
|
27 September 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: c/o mckellen & co 2 parsonage road manchester M20 4PQ (1 page) |
24 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
23 September 2003 | Ad 15/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Resolutions
|
23 September 2003 | Nc inc already adjusted 27/08/03 (2 pages) |
23 September 2003 | New director appointed (2 pages) |
17 June 2003 | Registered office changed on 17/06/03 from: c/o mckellan & co 2 parsonage road manchester M20 4PQ (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Incorporation (9 pages) |