Droylsden
Manchester
Lancashire
M43 6FA
Secretary Name | Linda Tracy Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1996(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 13 December 2005) |
Role | Unemployed |
Correspondence Address | 45 Howard Street Ashton Under Lyne Lancashire OL7 9DN |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Lily Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1996) |
Role | Company Director |
Correspondence Address | 49 Baguly Street Droylsden Manchester Lancashire M43 7BB |
Website | www.davenportdesignsltd.com/ |
---|
Registered Address | 1 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,735 |
Current Liabilities | £2,735 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
18 July 2005 | Application for striking-off (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 13 market street droylsden manchester M35 6FA (1 page) |
20 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 September 2001 | Return made up to 16/08/01; full list of members (6 pages) |
11 October 2000 | Return made up to 16/08/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 September 1999 | Return made up to 16/08/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 October 1998 | Return made up to 16/08/98; full list of members (6 pages) |
12 May 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 August 1997 | Return made up to 16/08/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1996 | Return made up to 16/08/96; no change of members
|
11 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
17 June 1996 | New secretary appointed (2 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
10 October 1995 | Return made up to 16/08/95; full list of members (6 pages) |