Company NameDidsbury Consulting Limited
Company StatusDissolved
Company Number05641217
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard James Lawes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Dene Road
Didsbury
Lancashire
M20 2GU
Secretary NameSurita Lawes
NationalityBritish
StatusClosed
Appointed01 December 2005(same day as company formation)
RoleTeacher
Correspondence Address94 Dene Road
Didsbury
Lancashire
M20 2GU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address77 School Lane
Didsbury
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£10,426
Current Liabilities£25,045

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012Application to strike the company off the register (4 pages)
12 June 2012Application to strike the company off the register (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
22 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
22 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
22 February 2012Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 1
(4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 February 2010Director's details changed for Richard James Lawes on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 10 School Lane Didsbury Manchester M20 6rd on 25 February 2010 (1 page)
25 February 2010Director's details changed for Richard James Lawes on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 10 School Lane Didsbury Manchester M20 6RD on 25 February 2010 (1 page)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 May 2009Return made up to 01/12/08; full list of members (3 pages)
1 May 2009Return made up to 01/12/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 April 2008Return made up to 01/12/07; full list of members (3 pages)
11 April 2008Return made up to 01/12/07; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 February 2007Return made up to 01/12/06; full list of members (6 pages)
18 February 2007Return made up to 01/12/06; full list of members (6 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New director appointed (2 pages)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (9 pages)
1 December 2005Director resigned (1 page)
1 December 2005Incorporation (9 pages)