Didsbury
Greater Manchester
M20 2YY
Director Name | Mr David Nicholas Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY |
Secretary Name | Carl Peter Bennett |
---|---|
Status | Closed |
Appointed | 03 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY |
Registered Address | Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
8 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
30 August 2018 | Liquidators' statement of receipts and payments to 12 July 2018 (13 pages) |
27 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (15 pages) |
27 September 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (15 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (9 pages) |
20 September 2016 | Liquidators' statement of receipts and payments to 12 July 2016 (9 pages) |
9 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
9 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
3 August 2015 | Statement of affairs with form 4.19 (7 pages) |
3 August 2015 | Statement of affairs with form 4.19 (7 pages) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Resolutions
|
17 July 2015 | Registered office address changed from Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB to Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX on 17 July 2015 (2 pages) |
1 May 2015 | Resolutions
|
13 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-13
|
5 February 2015 | Resolutions
|
28 January 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
28 January 2015 | Statement of capital following an allotment of shares on 17 July 2014
|
28 January 2015 | Resolutions
|
9 September 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
9 September 2014 | Resolutions
|
9 September 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
29 July 2014 | Resolutions
|
29 July 2014 | Registered office address changed from Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY United Kingdom to Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB on 29 July 2014 (2 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 17 July 2014
|
29 July 2014 | Resolutions
|
29 July 2014 | Registered office address changed from Adamson House Towers Business Park Didsbury Greater Manchester M20 2YY United Kingdom to Box Studios 17 Boundary Street Liverpool Merseyside L5 9UB on 29 July 2014 (2 pages) |
5 January 2014 | Resolutions
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Resolutions
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
5 January 2014 | Resolutions
|
5 January 2014 | Resolutions
|
5 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
3 December 2013 | Incorporation (37 pages) |
3 December 2013 | Incorporation (37 pages) |