Company NameTAPP Manchester Limited
DirectorTeessec Director Limited
Company StatusDissolved
Company Number05262055
CategoryPrivate Limited Company
Incorporation Date18 October 2004(19 years, 6 months ago)
Previous NameSDG (Manchester) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMazars Llp (Corporation)
StatusCurrent
Appointed28 February 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressMerchant Exchange
Whitworth Street West
Manchester
M1 5WG
Director NameTeessec Director Limited (Corporation)
StatusCurrent
Appointed16 September 2005(11 months after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDavid Walter Duncan
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address28a Clennam Street
London
SE1 1ER
Director NamePhilip Knowles
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address408 Colefax Building
23 Plumbers Row
London
Greater London
E1 1EQ
Secretary NamePhilip Knowles
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleSolicitor
Correspondence Address408 Colefax Building
23 Plumbers Row
London
Greater London
E1 1EQ
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Warrington Crescent
London
W9 1ED
Director NameMr John Reginald Le Prevost
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 25 November 2005)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHighbank
Les Fanconnaires, St. Andrew
Guernsey
GY6 8UG
Director NameNicholas Charles Moncreiff Renny
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 25 November 2005)
RoleCompany Director
Correspondence AddressLa Bergerie
La Rue Des Bergers Castel
Guernsey
Channel Islands
GY5 7AP
Director NameJeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address31 Chester Way
Kennington
London
SE11 4UR
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 November 2004(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 28 February 2005)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressMerchant House
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 January 2007Dissolved (1 page)
27 October 2006Liquidators statement of receipts and payments (5 pages)
27 October 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2006Appointment of a voluntary liquidator (1 page)
3 January 2006Declaration of solvency (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
21 November 2005Return made up to 18/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Director resigned (1 page)
8 April 2005Resolutions
  • RES13 ‐ Reg office changed 30/03/05
(1 page)
8 April 2005Registered office changed on 08/04/05 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
31 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (3 pages)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
18 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Particulars of mortgage/charge (4 pages)
22 January 2005Particulars of mortgage/charge (8 pages)
11 January 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (7 pages)
18 October 2004Incorporation (19 pages)