Company NameDidsbury Agricultural Services Limited
Company StatusDissolved
Company Number04265243
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date26 November 2013 (10 years, 5 months ago)
Previous NameRed Leaves Limited

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMichael Douglas Bailey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Barn, Tattenhall Hall
High Street, Tattenhall
Chester
Cheshire
CH3 9PX
Wales
Director NameMr John Cannings
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Secretary NameMr John Cannings
NationalityBritish
StatusClosed
Appointed21 August 2001(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 26 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Welton Drive
Wilmslow
Cheshire
SK9 6HF
Director NameRodney William James Daniels
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(2 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Buxton Road West
Disley
Cheshire
SK12 2LY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Didsbury Engineering Co
Lower Meadow Road
Brooke Park Handforth, Wilmslow
Cheshire
SK9 3LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
13 August 2013First Gazette notice for voluntary strike-off (1 page)
2 August 2013Application to strike the company off the register (3 pages)
2 August 2013Application to strike the company off the register (3 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)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(5 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(5 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)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 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)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
20 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
20 May 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
21 May 2009Accounts made up to 31 January 2009 (1 page)
8 August 2008Return made up to 06/08/08; full list of members (3 pages)
8 August 2008Return made up to 06/08/08; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
19 May 2008Accounts made up to 31 January 2008 (1 page)
8 August 2007Return made up to 06/08/07; full list of members (2 pages)
8 August 2007Return made up to 06/08/07; full list of members (2 pages)
7 June 2007Accounts 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 (11 pages)
28 September 2006Full accounts made up to 31 January 2006 (11 pages)
7 August 2006Location of debenture register (1 page)
7 August 2006Registered office changed on 07/08/06 from: lower meadow road brooke park handforth wilmslow cheshire SK9 3LP (1 page)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
7 August 2006Location of register of members (1 page)
7 August 2006Location of debenture register (1 page)
7 August 2006Registered office changed on 07/08/06 from: lower meadow road brooke park handforth wilmslow cheshire SK9 3LP (1 page)
7 August 2006Return made up to 06/08/06; full list of members (2 pages)
7 August 2006Location of register of members (1 page)
27 October 2005Full accounts made up to 31 January 2005 (12 pages)
27 October 2005Full accounts made up to 31 January 2005 (12 pages)
18 August 2005Return made up to 06/08/05; full list of members (2 pages)
18 August 2005Return made up to 06/08/05; full list of members (2 pages)
23 March 2005Registered office changed on 23/03/05 from: clifton works manor road manchester M19 3EJ (1 page)
23 March 2005Registered office changed on 23/03/05 from: clifton works manor road manchester M19 3EJ (1 page)
4 March 2005Full accounts made up to 31 January 2004 (12 pages)
4 March 2005Full accounts made up to 31 January 2004 (12 pages)
18 August 2004Return made up to 06/08/04; full list of members (7 pages)
18 August 2004Return made up to 06/08/04; full list of members (7 pages)
8 September 2003Return made up to 06/08/03; full list of members (7 pages)
8 September 2003Return made up to 06/08/03; full list of members (7 pages)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 January 2003 (12 pages)
4 August 2003Full accounts made up to 31 January 2003 (12 pages)
4 December 2002Full accounts made up to 31 January 2002 (13 pages)
4 December 2002Full accounts made up to 31 January 2002 (13 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
12 August 2002Return made up to 06/08/02; full list of members (7 pages)
10 December 2001Accounting reference date shortened from 31/08/02 to 31/01/02 (1 page)
10 December 2001Accounting reference date shortened from 31/08/02 to 31/01/02 (1 page)
11 October 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (3 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Secretary resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Registered office changed on 03/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
21 August 2001Company name changed red leaves LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed red leaves LIMITED\certificate issued on 21/08/01 (2 pages)
6 August 2001Incorporation (15 pages)