Company NameFletcher Street Management Limited
Company StatusDissolved
Company Number05387971
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marcus Johnathan Farmer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broughville Drive
Manchester
Lancashire
M20 5WH
Director NameGareth Edwin Fawcett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleEstate Agent
Correspondence Address2a Fletcher Street
Fletcher House
Ashton Under Lyne
Lancashire
OL6 6BY
Secretary NameGareth Edwin Fawcett
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleEstate Agent
Correspondence Address2a Fletcher Street
Fletcher House
Ashton Under Lyne
Lancashire
OL6 6BY
Director NameMr Marcus Johnathan Farmer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleMd Waste Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Broughville Drive
Manchester
Lancashire
M20 5WH
Secretary NameChristine Mary Wilcock
NationalityBritish
StatusResigned
Appointed01 December 2007(2 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 February 2008)
RoleAccounts Bookkeeper
Correspondence Address19 Portland Road
Bowdon
Altrincham
Greater Manchester
WA14 2PA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 1a
Grove Arcade
Wilmslow
Cheshire
SK9 1HB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 June 2009Return made up to 10/03/08; no change of members (10 pages)
23 June 2009Return made up to 10/03/08; no change of members (10 pages)
11 May 2009Return made up to 27/04/09; no change of members (6 pages)
11 May 2009Return made up to 27/04/09; no change of members (6 pages)
11 May 2009Appointment Terminated Director marcus farmer (1 page)
11 May 2009Accounts made up to 31 March 2008 (1 page)
11 May 2009Accounts made up to 31 March 2009 (1 page)
11 May 2009Appointment terminated director marcus farmer (1 page)
11 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 March 2008Appointment terminated secretary christine wilcock (1 page)
7 March 2008Appointment Terminated Secretary christine wilcock (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
1 August 2007Return made up to 10/03/07; full list of members (7 pages)
1 August 2007Return made up to 10/03/07; full list of members (7 pages)
10 November 2006Accounts made up to 31 March 2006 (2 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 May 2006Ad 09/06/05--------- £ si 1@1 (2 pages)
22 May 2006Ad 09/06/05--------- £ si 1@1 (2 pages)
22 May 2006Ad 20/09/05--------- £ si 2@1 (2 pages)
22 May 2006Ad 20/09/05--------- £ si 2@1 (2 pages)
5 May 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 05/05/06
(7 pages)
5 May 2006Return made up to 10/03/06; full list of members (7 pages)
6 May 2005Registered office changed on 06/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed;new director appointed (3 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed;new director appointed (3 pages)
6 May 2005Registered office changed on 06/05/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
10 March 2005Incorporation (13 pages)