Company NameDermot O'Hagan Iip Settlement 2003 Limited
Company StatusDissolved
Company Number04932002
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)
Dissolution Date29 November 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGavin Richard Bushell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Director NameDWF (Nominees) 2013 Limited (Corporation)
StatusClosed
Appointed25 November 2008(5 years, 1 month after company formation)
Appointment Duration8 years (closed 29 November 2016)
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed29 July 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 29 November 2016)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameMiss Kathryn Ann Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Millfield Court
Hale
Altrincham
Cheshire
WA15 9BF
Director NameMichael Ian Grierson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Director NameJohn Richard Hepworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameIan Riggs
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 2003(same day as company formation)
Correspondence AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Dwf (Nominees) 2013 Limited
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(5 pages)
6 August 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
29 September 2014Register(s) moved to registered office address 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (5 pages)
6 August 2014Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 15 July 2014 (1 page)
6 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page)
6 August 2014Appointment of Oakwood Corporate Secretary Limited as a secretary on 29 July 2014 (2 pages)
6 August 2014Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 August 2014 (1 page)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
24 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
28 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
28 October 2011Register(s) moved to registered inspection location (1 page)
28 October 2011Register inspection address has been changed (1 page)
25 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
29 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 November 2008Appointment terminated director john hepworth (1 page)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director ian riggs (1 page)
29 October 2008Appointment terminated director kathryn graham (1 page)
29 October 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
29 October 2008Return made up to 14/10/08; full list of members (4 pages)
29 October 2008Appointment terminated director nicholas fielden (1 page)
29 October 2008Appointment terminated director michael grierson (1 page)
29 October 2008Director appointed john richard hepworth (2 pages)
29 October 2008Director appointed ian riggs (2 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
13 November 2007Return made up to 14/10/07; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
8 November 2007Registered office changed on 08/11/07 from: ship canal house king street manchester M2 4WB (1 page)
23 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 November 2006Return made up to 14/10/06; full list of members (6 pages)
30 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
21 October 2005Return made up to 14/10/05; full list of members (8 pages)
15 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
31 October 2004Return made up to 14/10/04; full list of members (6 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2003Incorporation (17 pages)