Company NameCorporate Solutions (Manchester) Limited
Company StatusDissolved
Company Number05153256
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date14 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Harris
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 14 October 2013)
RoleCorporate Services
Correspondence Address25 Colwyn Avenue
Fallow Field
Manchester
M14 6QN
Director NameAmran Munir
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 03 July 2008)
RoleCompany Director
Correspondence AddressCraven Court
2 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameMr Alan Douglas Cockburn
NationalityBritish
StatusResigned
Appointed07 July 2006(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Springmeadow Lane
Uppermill
Oldham
Lancashire
OL3 6HW
Secretary NameMr Amjad Saleem Ramzan
NationalityBritish
StatusResigned
Appointed20 June 2007(3 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 2008)
RoleAccounts Manager
Correspondence Address163 Kingsbrook Road
Chorlton
Manchester
M16 8NR
Secretary NameMatisse Bennani
NationalityBritish
StatusResigned
Appointed26 February 2008(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 July 2008)
RoleCompany Director
Correspondence Address20 Southern Road
Sale
Cheshire
M33 6HQ
Director NameIan Whilby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 years after company formation)
Appointment Duration5 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressStanley House 81 High Street
Stalybridge
Cheshire
SK15 1SE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director NameClaiments (Holdings) Limited (Corporation)
StatusResigned
Appointed30 June 2004(2 weeks, 2 days after company formation)
Appointment Duration2 years (resigned 07 July 2006)
Correspondence Address515 Middleton Road
Chadderton
Oldham
OL9 9SH
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2005(1 year, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 July 2006)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address140 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2013Final Gazette dissolved following liquidation (1 page)
14 October 2013Final Gazette dissolved following liquidation (1 page)
20 October 2011Completion of winding up (1 page)
20 October 2011Dissolution deferment (1 page)
20 October 2011Completion of winding up (1 page)
20 October 2011Dissolution deferment (1 page)
14 January 2011Order of court to wind up (2 pages)
14 January 2011Order of court to wind up (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
19 February 2009Amended accounts made up to 30 June 2008 (7 pages)
19 February 2009Amended accounts made up to 30 June 2008 (7 pages)
12 February 2009Return made up to 14/06/08; full list of members (3 pages)
12 February 2009Return made up to 14/06/08; full list of members (3 pages)
24 December 2008Director appointed michael harris (2 pages)
24 December 2008Director appointed michael harris (2 pages)
23 December 2008Appointment terminated director ian whilby (1 page)
23 December 2008Appointment Terminated Director ian whilby (1 page)
7 August 2008Registered office changed on 07/08/2008 from 46 washway road sale cheshire M33 7QZ (1 page)
7 August 2008Registered office changed on 07/08/2008 from 46 washway road sale cheshire M33 7QZ (1 page)
6 August 2008Appointment Terminated Secretary matisse bennani (1 page)
6 August 2008Appointment Terminated Director amran munir (1 page)
6 August 2008Appointment terminated director amran munir (1 page)
6 August 2008Appointment terminated secretary matisse bennani (1 page)
29 July 2008Director appointed ian whilby (1 page)
29 July 2008Director appointed ian whilby (1 page)
10 July 2008Accounts made up to 30 June 2008 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
10 July 2008Accounts made up to 30 June 2007 (1 page)
10 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
26 March 2008Registered office changed on 26/03/2008 from craven court 2 britannia road sale manchester M33 2AA (1 page)
26 March 2008Registered office changed on 26/03/2008 from craven court 2 britannia road sale manchester M33 2AA (1 page)
11 March 2008Secretary appointed matisse bennani (1 page)
11 March 2008Secretary appointed matisse bennani (1 page)
29 February 2008Appointment terminated secretary amjad ramzan (1 page)
29 February 2008Appointment Terminated Secretary amjad ramzan (1 page)
9 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2007Return made up to 14/06/07; no change of members (6 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New secretary appointed (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
4 May 2007Return made up to 14/06/06; full list of members (6 pages)
4 May 2007Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/07
(6 pages)
17 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
17 April 2007Accounts made up to 30 June 2006 (1 page)
24 November 2006Registered office changed on 24/11/06 from: eaton place 114 washway road sale cheshire M33 7RF (1 page)
24 November 2006Registered office changed on 24/11/06 from: eaton place 114 washway road sale cheshire M33 7RF (1 page)
20 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 September 2006Accounts made up to 30 June 2005 (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New director appointed (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005Return made up to 15/06/05; full list of members (2 pages)
4 October 2005New secretary appointed (1 page)
4 October 2005Return made up to 15/06/05; full list of members (2 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
14 April 2005Registered office changed on 14/04/05 from: 121 datzic street manchester lancashire M4 4DW (1 page)
14 April 2005Registered office changed on 14/04/05 from: 121 datzic street manchester lancashire M4 4DW (1 page)
7 July 2004Registered office changed on 07/07/04 from: 18 abbeystead avenue manchester lancashire M21 7DP (1 page)
7 July 2004Registered office changed on 07/07/04 from: 18 abbeystead avenue manchester lancashire M21 7DP (1 page)
1 July 2004New director appointed (1 page)
1 July 2004New director appointed (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
14 June 2004Incorporation (13 pages)
14 June 2004Incorporation (13 pages)