Company NameIthaca Manchester Limited
Company StatusDissolved
Company Number05696308
CategoryPrivate Limited Company
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date3 June 2011 (12 years, 10 months ago)
Previous NameYellow Strip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Secretary NameMr Gary Lee Black
NationalityBritish
StatusClosed
Appointed13 February 2006(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (closed 03 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameAnand Shankar Hira
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2011)
RoleRestaurant
Correspondence Address9 Woodbank
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7NP
Director NameAnand Shanker Hira
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 03 March 2009)
RoleCompany Director
Correspondence AddressFlat 9
Horseshoe Lane
Alderley Edge
Cheshire
SK9 7QP
Director NameMr Dennis Rogers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(9 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2009)
RoleCompany Director
Correspondence AddressBrook House Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AX
Director NameJason Mark Shay
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(9 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 21 June 2007)
RoleCompany Director
Correspondence Address241 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5EB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,065,233
Cash£4,169
Current Liabilities£263,688

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 June 2011Final Gazette dissolved following liquidation (1 page)
3 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 December 2010Liquidators' statement of receipts and payments to 16 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 16 November 2010 (5 pages)
22 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 November 2009Appointment of a voluntary liquidator (1 page)
22 November 2009Statement of affairs with form 4.19 (9 pages)
22 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-17
(1 page)
22 November 2009Appointment of a voluntary liquidator (1 page)
22 November 2009Statement of affairs with form 4.19 (9 pages)
20 November 2009Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 20 November 2009 (2 pages)
5 August 2009Return made up to 02/02/08; full list of members (6 pages)
5 August 2009Return made up to 02/02/08; full list of members (6 pages)
22 April 2009Director appointed anand shanker hira (3 pages)
22 April 2009Director appointed anand shanker hira (3 pages)
7 April 2009Appointment Terminated Director dennis rogers (1 page)
7 April 2009Appointment terminated director dennis rogers (1 page)
13 March 2009Appointment Terminated Director anand hira (1 page)
13 March 2009Appointment terminated director anand hira (1 page)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 October 2008Ad 14/08/08\gbp si 12375@1=12375\gbp ic 4000/16375\ (2 pages)
10 October 2008Ad 14/08/08 gbp si 12375@1=12375 gbp ic 4000/16375 (2 pages)
18 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
18 August 2008Ad 29/07/08\gbp si 2024@1=2024\gbp ic 1976/4000\ (3 pages)
18 August 2008Nc inc already adjusted 29/07/08 (2 pages)
18 August 2008Ad 29/07/08 gbp si 2024@1=2024 gbp ic 1976/4000 (3 pages)
18 August 2008Nc inc already adjusted 29/07/08 (2 pages)
18 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 May 2008Registered office changed on 19/05/2008 from 112 urmston lane stretford manchester greater manchester M32 9BQ (1 page)
19 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
19 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
19 May 2008Registered office changed on 19/05/2008 from 112 urmston lane stretford manchester greater manchester M32 9BQ (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
4 June 2007Ad 30/04/07--------- £ si 200@1=200 £ ic 1701/1901 (2 pages)
4 June 2007Ad 30/04/07--------- £ si 200@1=200 £ ic 1701/1901 (2 pages)
4 June 2007Ad 17/05/07--------- £ si 75@1=75 £ ic 1901/1976 (2 pages)
4 June 2007Ad 17/05/07--------- £ si 75@1=75 £ ic 1901/1976 (2 pages)
4 June 2007Return made up to 02/02/07; full list of members (9 pages)
4 June 2007Return made up to 02/02/07; full list of members (9 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: elizabeth house, elizabeth street, manchester lancashire M8 8JJ (1 page)
30 May 2007Registered office changed on 30/05/07 from: elizabeth house, elizabeth street, manchester lancashire M8 8JJ (1 page)
30 May 2007Director's particulars changed (1 page)
3 May 2007Ad 26/01/06--------- £ si 100@1=100 £ ic 1601/1701 (2 pages)
3 May 2007Ad 26/01/06--------- £ si 100@1=100 £ ic 1601/1701 (2 pages)
29 April 2007Ad 25/01/07--------- £ si 700@1=700 £ ic 901/1601 (2 pages)
29 April 2007Nc inc already adjusted 26/01/06 (2 pages)
29 April 2007Ad 28/07/06--------- £ si 100@1=100 £ ic 801/901 (2 pages)
29 April 2007Ad 28/07/06--------- £ si 100@1=100 £ ic 801/901 (2 pages)
29 April 2007Nc inc already adjusted 26/01/06 (2 pages)
29 April 2007Ad 25/01/07--------- £ si 700@1=700 £ ic 901/1601 (2 pages)
29 April 2007Ad 26/01/06--------- £ si 650@1=650 £ ic 1/651 (2 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2007Ad 01/03/06--------- £ si 150@1=150 £ ic 651/801 (2 pages)
29 April 2007Ad 01/03/06--------- £ si 150@1=150 £ ic 651/801 (2 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2007Ad 26/01/06--------- £ si 650@1=650 £ ic 1/651 (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Director resigned (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006New director appointed (1 page)
13 February 2006Company name changed yellow strip LIMITED\certificate issued on 13/02/06 (2 pages)
13 February 2006Company name changed yellow strip LIMITED\certificate issued on 13/02/06 (2 pages)
2 February 2006Incorporation (16 pages)
2 February 2006Incorporation (16 pages)