Didsbury
Manchester
M20 6AN
Secretary Name | Margaret Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 128 Crow Hill South Middleton Manchester M24 1JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Carlyle House 107 Wellington Road South Stockport Cheshire SK1 3TL |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,555 |
Cash | £482 |
Current Liabilities | £18,158 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Application to strike the company off the register (3 pages) |
6 September 2011 | Director's details changed for Ms Gillian Ellis on 31 July 2010 (2 pages) |
6 September 2011 | Director's details changed for Ms Gillian Ellis on 31 July 2010 (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 August 2010 | Director's details changed for Gillian Ellis on 15 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Director's details changed for Gillian Ellis on 15 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 March 2010 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak SK23 7AA on 4 March 2010 (2 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: city wharf new bailey street manchester M3 5ER (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: city wharf new bailey street manchester M3 5ER (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
3 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: city wharf new bailey street manchester M3 5ER (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: city wharf new bailey street manchester M3 5ER (1 page) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New secretary appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Secretary resigned (1 page) |
16 July 2003 | Incorporation (16 pages) |
16 July 2003 | Incorporation (16 pages) |