Company NameDidsbury Nu Homes Limited
Company StatusDissolved
Company Number05429292
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameTarlochan Singh
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2005(6 days after company formation)
Appointment Duration2 years, 10 months (closed 19 February 2008)
RoleManager
Correspondence Address89 Kings Road
Old Trafford
Manchester
Lancashire
M16 9WY
Secretary NameGuljar Singh
NationalityBritish
StatusClosed
Appointed28 April 2005(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleManager
Correspondence Address91 Kings Road
Old Trafford
Manchester
Lancashire
M16 9WY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address684-686 Wilmslow Road
Didsbury
Manchester
M20 2DN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2006Return made up to 19/04/06; full list of members (6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: salim and co lord house 51 lord street manchester M3 1HE (1 page)
9 May 2005New secretary appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 April 2005Secretary resigned (1 page)