Company NameDc  Manchester Ltd
Company StatusDissolved
Company Number06806953
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Paul Miller
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Rough Alvanley Road
Helsby
Frodsham
WA6 9PU
Director NameMr Ian Edward Longden Howell
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(7 months, 3 weeks after company formation)
Appointment Duration8 years (closed 17 October 2017)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Randlesham Street
Prestwich
Manchester
M25 1GY
Director NameMrs Anna Elizabeth Lorimer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Endsleigh Road
Withington
Greater Manchester
M20 4AD

Location

Registered Address56-58 Tib Street
Manchester
M4 1LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Ian Edward Longden Howell
50.00%
Ordinary
1 at £1Paul Miller
50.00%
Ordinary

Financials

Year2014
Net Worth£6,621
Cash£1,881
Current Liabilities£44,868

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
3 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Director's details changed for Mr Paul Miller on 9 December 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 March 2015Director's details changed for Mr Paul Miller on 1 November 2013 (2 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Director's details changed for Mr Paul Miller on 1 November 2013 (2 pages)
16 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
13 March 2014Change of share class name or designation (2 pages)
13 March 2014Particulars of variation of rights attached to shares (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
25 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
7 March 2012Registered office address changed from 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 4 Jordan Street Manchester Greater Manchester M15 4PY United Kingdom on 7 March 2012 (1 page)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
16 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from C/O Detail Creative the Triangle Exchange Square Manchester M4 3TR United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from C/O Detail Creative the Triangle Exchange Square Manchester M4 3TR United Kingdom on 1 February 2011 (1 page)
1 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
6 February 2010Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Unit 7 55-61 Halton View Road Widnes Cheshire WA8 0TT on 6 February 2010 (1 page)
6 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Paul Miller on 5 February 2010 (2 pages)
23 September 2009Director appointed mr ian edward longden howell (1 page)
23 September 2009Appointment terminated director anna lorimer (1 page)
2 February 2009Incorporation (14 pages)