Company NameMichael Day Iip Settlement 2003 Limited
Company StatusDissolved
Company Number04933319
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)
Dissolution Date10 February 2015 (9 years, 2 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
Appointed15 October 2003(same day as company formation)
RoleSolicitor
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusClosed
Appointed15 October 2003(same day as company formation)
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 Duration6 years, 2 months (closed 10 February 2015)
Correspondence AddressC/O Dwf Llp 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameNicholas John Haigh Fielden
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 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
Appointed15 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
Appointed15 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

Location

Registered AddressC/O Cobbetts Llp
58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Cobbetts (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
4 December 2013Director's details changed for Cobbetts (Nominees) Limited on 29 November 2013 (1 page)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(6 pages)
1 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • 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)
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)
2 August 2013Director's details changed for Cobbetts (Nominees) Limited on 31 July 2013 (2 pages)
31 July 2013Accounts made up to 31 October 2012 (5 pages)
31 July 2013Accounts 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)
26 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
21 June 2012Accounts made up to 31 October 2011 (5 pages)
21 June 2012Accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register inspection address has been changed (1 page)
25 July 2011Accounts made up to 31 October 2010 (2 pages)
25 July 2011Accounts made up to 31 October 2010 (2 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts made up to 31 October 2009 (2 pages)
28 July 2010Accounts made up to 31 October 2009 (2 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
5 August 2009Accounts made up to 31 October 2008 (2 pages)
5 August 2009Accounts made up to 31 October 2008 (2 pages)
26 November 2008Director appointed cobbetts (nominees) LIMITED (1 page)
26 November 2008Appointment terminated director ian riggs (1 page)
26 November 2008Appointment terminated director john hepworth (1 page)
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)
30 October 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
30 October 2008Director's change of particulars / gavin bushell / 25/05/2007 (1 page)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 August 2008Accounts made up to 31 October 2007 (2 pages)
20 August 2008Appointment terminated director michael grierson (1 page)
20 August 2008Director appointed john richard hepworth (2 pages)
20 August 2008Director appointed john richard hepworth (2 pages)
20 August 2008Appointment terminated director michael grierson (1 page)
20 August 2008Appointment terminated director kathryn graham (1 page)
20 August 2008Appointment terminated director nicholas fielden (1 page)
20 August 2008Accounts made up to 31 October 2007 (2 pages)
20 August 2008Director appointed ian riggs (2 pages)
20 August 2008Appointment terminated director nicholas fielden (1 page)
20 August 2008Director appointed ian riggs (2 pages)
20 August 2008Appointment terminated director kathryn graham (1 page)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
13 November 2007Return made up to 15/10/07; full list of members (3 pages)
12 November 2007Secretary's particulars changed (1 page)
12 November 2007Secretary's particulars changed (1 page)
9 November 2007Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page)
9 November 2007Registered office changed on 09/11/07 from: ship canal house king street manchester M2 4WB (1 page)
29 August 2007Accounts made up to 31 October 2006 (2 pages)
29 August 2007Accounts made up to 31 October 2006 (2 pages)
21 November 2006Return made up to 15/10/06; full list of members (6 pages)
21 November 2006Return made up to 15/10/06; full list of members (6 pages)
30 June 2006Accounts made up to 31 October 2005 (2 pages)
30 June 2006Accounts made up to 31 October 2005 (2 pages)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
25 October 2005Return made up to 15/10/05; full list of members (6 pages)
25 October 2005Return made up to 15/10/05; full list of members (6 pages)
20 May 2005Accounts made up to 31 October 2004 (2 pages)
20 May 2005Accounts made up to 31 October 2004 (2 pages)
31 October 2004Return made up to 15/10/04; full list of members (6 pages)
31 October 2004Return made up to 15/10/04; full list of members (6 pages)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Incorporation (17 pages)
15 October 2003Incorporation (17 pages)