Didsbury
M20 2TA
Director Name | Mr David Gee |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 92 Century Buildings 14 St. Marys Parsonage Manchester M3 2DE |
Secretary Name | Mr Paul Stannard |
---|---|
Status | Closed |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Hillside Close Rossendale BB4 8FG |
Secretary Name | Mr Alexander Murphy |
---|---|
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Crossfield Drive Worsley Manchester M28 2QQ |
Secretary Name | Mr Mark Purdy |
---|---|
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Vernon Road Greenmount Bury BL8 4DD |
Registered Address | 72 Tib Street Manchester M4 1LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
28 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 July 2013 | Termination of appointment of Mark Purdy as a secretary (1 page) |
22 July 2013 | Termination of appointment of Alexander Murphy as a secretary (1 page) |
22 July 2013 | Termination of appointment of Alexander Murphy as a secretary (1 page) |
22 July 2013 | Termination of appointment of Mark Purdy as a secretary (1 page) |
18 January 2013 | Incorporation (29 pages) |
18 January 2013 | Incorporation (29 pages) |