Company NameDetrafford Victoria Gardens Manchester Limited
Company StatusDissolved
Company Number10179967
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 12 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NamesNO.1 Castlefield Block D Lettings Ltd and De Trafford Estates No.1 Castlefield Block D Lettings Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Secretary NameMr Brian Lowndes
StatusClosed
Appointed20 August 2018(2 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 31 May 2022)
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameMr John Paul Burgess
StatusResigned
Appointed03 May 2018(1 year, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 August 2018)
RoleCompany Director
Correspondence AddressSuite 26g Building 26
Alderley Park
Alderley Edge
Cheshire
SK10 4TG

Location

Registered AddressSt Georges Gardens Spinners Way
Castlefield
Manchester
M15 4UZ
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 July 2019Change of details for Mr Gary Thomas Jackson as a person with significant control on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Mr Gary Thomas Jackson on 29 July 2019 (2 pages)
29 July 2019Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 29 July 2019 (1 page)
15 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
28 August 2018Appointment of Mr Brian Lowndes as a secretary on 20 August 2018 (2 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
28 August 2018Termination of appointment of John Paul Burgess as a secretary on 20 August 2018 (1 page)
13 August 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
6 June 2018Appointment of Mr John Paul Burgess as a secretary on 3 May 2018 (2 pages)
4 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
3 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
1 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
1 June 2018Change of details for Mr Gary Thomas Jackson as a person with significant control on 3 May 2018 (2 pages)
1 June 2018Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 1 June 2018 (1 page)
1 June 2018Director's details changed for Mr Gary Thomas Jackson on 3 May 2018 (2 pages)
13 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
26 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
16 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
(3 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 1
(28 pages)
13 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-13
  • GBP 1
(28 pages)