Company NameDonelly 2000 Limited
Company StatusDissolved
Company Number03063161
CategoryPrivate Limited Company
Incorporation Date31 May 1995(28 years, 10 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Ernest Stanley Donelly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1995(1 day after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address43 Garden Road
Knutsford
Cheshire
WA16 6HT
Secretary NameAngela Luckett
NationalityBritish
StatusClosed
Appointed01 June 1995(1 day after company formation)
Appointment Duration6 years, 11 months (closed 07 May 2002)
RoleSecretary
Correspondence Address12 Bowness Close
Holmes Chapel
Crewe
Cheshire
CW4 7JX
Director NameMr Alan David Schofield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(4 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address32 Kirkhill Avenue
Haslingden
Lancashire
BB4 6UB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address43 Garden Road
Knutsford
Cheshire
WA16 6HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Application for striking-off (1 page)
29 August 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
30 July 2001Return made up to 31/05/01; full list of members (6 pages)
1 August 2000Return made up to 31/05/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 May 2000 (7 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Ad 01/10/99--------- £ si 12@1=12 £ ic 100/112 (2 pages)
23 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
13 July 1999Return made up to 31/05/99; full list of members (6 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
15 July 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 June 1998Return made up to 31/05/98; no change of members (4 pages)
15 August 1997Return made up to 31/05/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 31 May 1997 (7 pages)
11 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 31 May 1996 (7 pages)
20 June 1995Accounting reference date notified as 31/05 (1 page)
20 June 1995Ad 01/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 1995Registered office changed on 08/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Incorporation (22 pages)