Didsbury
Manchester
M20 5QW
Director Name | Mrs Christine Ann Addison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 1991(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 16 June 2009) |
Role | Technician |
Country of Residence | England |
Correspondence Address | 5 Dunlin Rise Macclesfield Cheshire SK10 2SP |
Secretary Name | Mr Dereck Cowsill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 June 2009) |
Role | Computer Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mosswood Park Didsbury Manchester M20 5QW |
Director Name | Mr Stephen Addison |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2007) |
Role | Computer Services |
Country of Residence | England |
Correspondence Address | 5 Dunlin Rise Macclesfield Cheshire SK10 2SP |
Director Name | Mrs Beverley Joy Cowsill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 1 month (resigned 21 March 2007) |
Role | Computer Services |
Correspondence Address | 10 Mosswood Park Didsbury Manchester M20 5QW |
Secretary Name | Mrs Christine Ann Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dunlin Rise Macclesfield Cheshire SK10 2SP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 161 Park Lane, C/O John Nicol & Co, Macclesfield Cheshire SK11 6UB |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £1,503 |
Cash | £2,978 |
Current Liabilities | £2,275 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2009 | Application for striking-off (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 5 dunlin rise macclesfield cheshire SK10 2SP (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
23 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 December 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
13 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
15 February 2006 | Return made up to 01/02/06; full list of members (9 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
28 February 2005 | Return made up to 01/02/05; full list of members (9 pages) |
18 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 February 2004 | Return made up to 01/02/04; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 February 2002 | Return made up to 01/02/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 February 2001 | Return made up to 01/02/01; full list of members (8 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 February 2000 | Return made up to 01/02/00; full list of members (8 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
19 February 1996 | Return made up to 01/02/96; no change of members (6 pages) |