Company NameDidsbury Holdings Limited
Company StatusDissolved
Company Number02435811
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameWestfield (Eighty-Six) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr John Cannings
NationalityBritish
StatusClosed
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration23 years, 2 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Director NameMr John Cannings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1994(4 years, 4 months after company formation)
Appointment Duration20 years, 6 months (closed 09 September 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address12 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Director NameMichael Douglas Bailey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2003(13 years, 9 months after company formation)
Appointment Duration11 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn, Tattenhall Hall
High Street, Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Director NameRodney William James Daniels
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 December 2002)
RoleGroup
Country of ResidenceUnited Kingdom
Correspondence Address15 Buxton Road West
Disley
Cheshire
SK12 2LY
Director NameRalph Hingley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1993)
RoleSales/Technical Director
Correspondence Address16 Heathend Road
Alsager
Stoke On Trent
Staffordshire
ST7 2SQ
Director NameStuart Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2000)
RoleMerchant Banker
Correspondence Address30 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameKeith Rogerson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(1 year, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 January 2001)
RoleManaging Director
Correspondence AddressLilac Cottage
Beeston Mount
Bollington
Cheshire
SK10 5QY
Director NameChristopher Michael Davis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
RoleConsultant
Correspondence AddressThe Old Vicarage 372 Ringley Road
Radcliffe
Manchester
M26 1FW
Director NameGrant Rostron Berry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2002)
RoleChartered Accountant
Correspondence AddressBowers Croft
32 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNether Doyley
Hurstbourne Tarrant
Andover
Hampshire
SP11 0DW

Contact

Websitedidsbury.com
Telephone0161 4862200
Telephone regionManchester

Location

Registered AddressLower Meadow Road
Brooke Park Handforth
Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

1.7m at £1Didsbury Ventures LTD
91.45%
Redeemable Preference
97k at £1Didsbury Ventures LTD
5.36%
Ordinary
34.8k at £1Didsbury Ventures LTD
1.93%
Preferred Ordinary
22.9k at £1Didsbury Ventures LTD
1.27%
Redeemable Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
25 April 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,809,556
(6 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1,809,556
(6 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
7 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
7 June 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 May 2010Full accounts made up to 31 January 2010 (13 pages)
20 May 2010Full accounts made up to 31 January 2010 (13 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 January 2009 (13 pages)
21 May 2009Full accounts made up to 31 January 2009 (13 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
19 May 2008Full accounts made up to 31 January 2008 (15 pages)
19 May 2008Full accounts made up to 31 January 2008 (15 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
2 July 2007Return made up to 30/06/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
7 June 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
28 September 2006Full accounts made up to 31 January 2006 (14 pages)
28 September 2006Full accounts made up to 31 January 2006 (14 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
27 October 2005Full accounts made up to 31 January 2005 (13 pages)
27 October 2005Full accounts made up to 31 January 2005 (13 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 March 2005Registered office changed on 23/03/05 from: manor road manchester M19 3EJ (1 page)
23 March 2005Registered office changed on 23/03/05 from: manor road manchester M19 3EJ (1 page)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
4 March 2005Full accounts made up to 31 January 2004 (14 pages)
20 July 2004Return made up to 30/06/04; full list of members (9 pages)
20 July 2004Return made up to 30/06/04; full list of members (9 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Particulars of mortgage/charge (5 pages)
3 September 2003Particulars of mortgage/charge (5 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2003Declaration of assistance for shares acquisition (6 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 August 2003Declaration of assistance for shares acquisition (6 pages)
26 August 2003Declaration of assistance for shares acquisition (6 pages)
26 August 2003Declaration of assistance for shares acquisition (6 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Particulars of mortgage/charge (7 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
4 August 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
4 August 2003Group of companies' accounts made up to 31 January 2003 (26 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 September 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
3 September 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
6 July 2002Return made up to 30/06/02; full list of members (9 pages)
6 July 2002Return made up to 30/06/02; full list of members (9 pages)
18 June 2002Auditor's resignation (2 pages)
18 June 2002Auditor's resignation (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
10 January 2002Ad 31/12/01--------- £ si 16000@1=16000 £ ic 1781556/1797556 (2 pages)
10 January 2002Ad 31/12/01--------- £ si 16000@1=16000 £ ic 1781556/1797556 (2 pages)
3 December 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
3 December 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
20 July 2001Return made up to 30/06/01; full list of members (9 pages)
20 July 2001Return made up to 30/06/01; full list of members (9 pages)
26 February 2001£ ic 1797556/1781556 29/01/01 £ sr 16000@1=16000 (1 page)
26 February 2001£ ic 1797556/1781556 29/01/01 £ sr 16000@1=16000 (1 page)
15 February 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
3 October 2000New director appointed (1 page)
3 October 2000New director appointed (1 page)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
19 July 2000Return made up to 30/06/00; full list of members (8 pages)
19 July 2000Return made up to 30/06/00; full list of members (8 pages)
14 July 2000Full group accounts made up to 31 January 2000 (27 pages)
14 July 2000Full group accounts made up to 31 January 2000 (27 pages)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
20 April 2000Ad 12/04/00--------- £ si 181000@1=181000 £ ic 1616556/1797556 (2 pages)
20 April 2000Nc inc already adjusted 12/04/00 (1 page)
20 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
20 April 2000Ad 12/04/00--------- £ si 181000@1=181000 £ ic 1616556/1797556 (2 pages)
20 April 2000Nc inc already adjusted 12/04/00 (1 page)
27 September 1999Full group accounts made up to 31 January 1999 (31 pages)
27 September 1999Full group accounts made up to 31 January 1999 (31 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
6 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 June 1998Full group accounts made up to 31 January 1998 (24 pages)
10 June 1998Full group accounts made up to 31 January 1998 (24 pages)
28 July 1997Full group accounts made up to 31 January 1997 (24 pages)
28 July 1997Full group accounts made up to 31 January 1997 (24 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1996Return made up to 30/06/96; full list of members (6 pages)
14 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 April 1996Nc inc already adjusted 15/03/96 (1 page)
3 April 1996Memorandum and Articles of Association (26 pages)
3 April 1996Memorandum and Articles of Association (26 pages)
3 April 1996Ad 15/03/96--------- £ si 800000@1=800000 £ ic 816556/1616556 (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1996Nc inc already adjusted 15/03/96 (1 page)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
3 April 1996Ad 15/03/96--------- £ si 800000@1=800000 £ ic 816556/1616556 (2 pages)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
22 March 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
12 July 1995Return made up to 30/06/95; no change of members (4 pages)
16 June 1995Full group accounts made up to 3 February 1995 (23 pages)
16 June 1995Full group accounts made up to 3 February 1995 (23 pages)
16 June 1995Full group accounts made up to 3 February 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (127 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
15 May 1990Registration of charge for debentures (3 pages)
15 May 1990Registration of charge for debentures (3 pages)
24 October 1989Incorporation (22 pages)
24 October 1989Incorporation (22 pages)