Company NameManchester Road Limited
Company StatusDissolved
Company Number05111109
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Cynthia Mould
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleSales Consultant
Correspondence AddressSpringburn Gardens
342 Manchester Road Woolston
Warrington
Cheshire
WA1 4PU
Secretary NameMichael Faulkner
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSpringburn Gardens
342 Manchester Road Woolston
Warrington
Cheshire
WA1 4PU
Director NameBernadette Maria Bagot
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(4 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 August 2005)
RoleProperty
Correspondence AddressWhins House
Sabden
Clitheroe
Lancashire
BB7 9HP
Director NameArthur Finegan
Date of BirthMay 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed25 January 2006(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Prince Edward Terrace Lr
Blackrock
Co Dublin
Ireland
Director NameMr Richard Terence Newman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Maynestone Road
Chinley
High Peak
SK23 6AQ
Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameAileen Hulme
NationalityBritish
StatusResigned
Appointed25 January 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address32 Church Road
Platt Bridge
Wigan
WN2 3TB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Altrincham Road
Wilmslow
Cheshire
SK9 5ND
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts25 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 January

Filing History

24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
20 September 2012Compulsory strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Termination of appointment of Richard Terence Newman as a director on 14 November 2011 (2 pages)
16 November 2011Termination of appointment of Richard Newman as a director (2 pages)
2 June 2011Total exemption small company accounts made up to 25 January 2011 (4 pages)
2 June 2011Total exemption small company accounts made up to 25 January 2011 (4 pages)
7 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-07
  • GBP 100
(3 pages)
7 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
Statement of capital on 2011-05-07
  • GBP 100
(3 pages)
1 February 2011Termination of appointment of Arthur Finegan as a director (1 page)
1 February 2011Termination of appointment of Arthur Finegan as a director (1 page)
25 October 2010Total exemption small company accounts made up to 25 January 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 25 January 2010 (4 pages)
4 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 25 January 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 25 January 2009 (9 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
13 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 February 2009Appointment Terminated Director brian thomson (1 page)
7 February 2009Appointment terminated director brian thomson (1 page)
30 December 2008Appointment terminated secretary aileen hulme (1 page)
30 December 2008Appointment Terminated Secretary aileen hulme (1 page)
22 May 2008Return made up to 26/04/08; full list of members (4 pages)
22 May 2008Return made up to 26/04/08; full list of members (4 pages)
21 May 2008Director's Change of Particulars / brian thomson / 21/05/2008 / HouseName/Number was: , now: 111A; Street was: 11A gravel lane, now: gravel lane (1 page)
21 May 2008Director's change of particulars / brian thomson / 21/05/2008 (1 page)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 March 2008Total exemption full accounts made up to 25 January 2008 (7 pages)
1 March 2008Total exemption full accounts made up to 25 January 2008 (7 pages)
14 December 2007Director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
1 May 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 25 January 2007 (7 pages)
26 April 2007Total exemption full accounts made up to 25 January 2007 (7 pages)
13 November 2006Total exemption small company accounts made up to 25 January 2006 (3 pages)
13 November 2006Total exemption small company accounts made up to 25 January 2006 (3 pages)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Return made up to 26/04/06; full list of members (3 pages)
24 March 2006Accounting reference date shortened from 30/04/06 to 25/01/06 (1 page)
24 March 2006Accounting reference date shortened from 30/04/06 to 25/01/06 (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 176 monton road, monton eccles manchester lancashire M30 9GA (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: 176 monton road, monton eccles manchester lancashire M30 9GA (1 page)
7 February 2006New secretary appointed (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
9 May 2005Return made up to 26/04/05; full list of members (3 pages)
9 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004Ad 18/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2004New director appointed (2 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
26 April 2004Incorporation (16 pages)
26 April 2004Incorporation (16 pages)