Wilmslow
Cheshire
SK9 6HF
Director Name | Mr John Cannings |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 1994(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 09 September 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Welton Drive Wilmslow Cheshire SK9 6HF |
Director Name | Michael Douglas Bailey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2003(13 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 09 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long Barn, Tattenhall Hall High Street, Tattenhall Chester Cheshire CH3 9PX Wales |
Director Name | Rodney William James Daniels |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 December 2002) |
Role | Group |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buxton Road West Disley Cheshire SK12 2LY |
Director Name | Ralph Hingley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1993) |
Role | Sales/Technical Director |
Correspondence Address | 16 Heathend Road Alsager Stoke On Trent Staffordshire ST7 2SQ |
Director Name | Stuart Rhodes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 August 2000) |
Role | Merchant Banker |
Correspondence Address | 30 Park Place Leeds West Yorkshire LS1 2SP |
Director Name | Keith Rogerson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 January 2001) |
Role | Managing Director |
Correspondence Address | Lilac Cottage Beeston Mount Bollington Cheshire SK10 5QY |
Director Name | Christopher Michael Davis |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2003) |
Role | Consultant |
Correspondence Address | The Old Vicarage 372 Ringley Road Radcliffe Manchester M26 1FW |
Director Name | Grant Rostron Berry |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2002) |
Role | Chartered Accountant |
Correspondence Address | Bowers Croft 32 Grove Avenue Wilmslow Cheshire SK9 5EG |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW |
Website | didsbury.com |
---|---|
Telephone | 0161 4862200 |
Telephone region | Manchester |
Registered Address | Lower Meadow Road Brooke Park Handforth Wilmslow Cheshire SK9 3LP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1.7m at £1 | Didsbury Ventures LTD 91.45% Redeemable Preference |
---|---|
97k at £1 | Didsbury Ventures LTD 5.36% Ordinary |
34.8k at £1 | Didsbury Ventures LTD 1.93% Preferred Ordinary |
22.9k at £1 | Didsbury Ventures LTD 1.27% Redeemable Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Application to strike the company off the register (3 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
25 April 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
5 June 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
20 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (13 pages) |
21 May 2009 | Full accounts made up to 31 January 2009 (13 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
19 May 2008 | Full accounts made up to 31 January 2008 (15 pages) |
19 May 2008 | Full accounts made up to 31 January 2008 (15 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 June 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
28 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
28 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
27 October 2005 | Full accounts made up to 31 January 2005 (13 pages) |
25 July 2005 | Return made up to 30/06/05; full list of members
|
25 July 2005 | Return made up to 30/06/05; full list of members
|
23 March 2005 | Registered office changed on 23/03/05 from: manor road manchester M19 3EJ (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: manor road manchester M19 3EJ (1 page) |
4 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
3 September 2003 | Particulars of mortgage/charge (5 pages) |
27 August 2003 | New director appointed (2 pages) |
27 August 2003 | New director appointed (2 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
26 August 2003 | Declaration of assistance for shares acquisition (6 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
22 August 2003 | Particulars of mortgage/charge (7 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
4 August 2003 | Group of companies' accounts made up to 31 January 2003 (26 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members
|
22 July 2003 | Return made up to 30/06/03; full list of members
|
3 September 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
3 September 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
6 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
18 June 2002 | Auditor's resignation (2 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | Director resigned (1 page) |
10 January 2002 | Ad 31/12/01--------- £ si 16000@1=16000 £ ic 1781556/1797556 (2 pages) |
10 January 2002 | Ad 31/12/01--------- £ si 16000@1=16000 £ ic 1781556/1797556 (2 pages) |
3 December 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
3 December 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
20 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
20 July 2001 | Return 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 2001 | Resolutions
|
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
3 October 2000 | New director appointed (1 page) |
3 October 2000 | New director appointed (1 page) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
19 July 2000 | Return made up to 30/06/00; full list of members (8 pages) |
14 July 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
14 July 2000 | Full group accounts made up to 31 January 2000 (27 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 12/04/00--------- £ si 181000@1=181000 £ ic 1616556/1797556 (2 pages) |
20 April 2000 | Nc inc already adjusted 12/04/00 (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Ad 12/04/00--------- £ si 181000@1=181000 £ ic 1616556/1797556 (2 pages) |
20 April 2000 | Nc inc already adjusted 12/04/00 (1 page) |
27 September 1999 | Full group accounts made up to 31 January 1999 (31 pages) |
27 September 1999 | Full group accounts made up to 31 January 1999 (31 pages) |
15 July 1999 | Return made up to 30/06/99; full list of members
|
15 July 1999 | Return made up to 30/06/99; full list of members
|
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 June 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
10 June 1998 | Full group accounts made up to 31 January 1998 (24 pages) |
28 July 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
28 July 1997 | Full group accounts made up to 31 January 1997 (24 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
16 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
14 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 April 1996 | Nc inc already adjusted 15/03/96 (1 page) |
3 April 1996 | Memorandum and Articles of Association (26 pages) |
3 April 1996 | Memorandum and Articles of Association (26 pages) |
3 April 1996 | Ad 15/03/96--------- £ si 800000@1=800000 £ ic 816556/1616556 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 15/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Ad 15/03/96--------- £ si 800000@1=800000 £ ic 816556/1616556 (2 pages) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
16 June 1995 | Full group accounts made up to 3 February 1995 (23 pages) |
16 June 1995 | Full group accounts made up to 3 February 1995 (23 pages) |
16 June 1995 | Full group accounts made up to 3 February 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
15 May 1990 | Registration of charge for debentures (3 pages) |
15 May 1990 | Registration of charge for debentures (3 pages) |
24 October 1989 | Incorporation (22 pages) |
24 October 1989 | Incorporation (22 pages) |