Company NameSouth Manchester Detailing Limited
Company StatusDissolved
Company Number06343880
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameDavid William Bayley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Disley
Stockport
SK12 2JQ
Secretary NameLaura Ann Bradley
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 The Ridgeway
Disley
Stockport
SK12 2JQ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David William Bayley
100.00%
Ordinary

Financials

Year2014
Net Worth£350
Current Liabilities£6,039

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Change of details for David William Bayley as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Change of details for David William Bayley as a person with significant control on 15 August 2017 (2 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
11 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 November 2016Secretary's details changed for Laura Ann Bradley on 20 November 2016 (1 page)
21 November 2016Secretary's details changed for Laura Ann Bradley on 20 November 2016 (1 page)
21 November 2016Director's details changed for David William Bayley on 20 November 2016 (2 pages)
21 November 2016Director's details changed for David William Bayley on 20 November 2016 (2 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
24 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
24 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
21 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
21 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
22 January 2015Director's details changed for David William Bayley on 22 January 2015 (2 pages)
22 January 2015Director's details changed for David William Bayley on 22 January 2015 (2 pages)
22 January 2015Secretary's details changed for Laura Ann Bradley on 22 January 2015 (1 page)
22 January 2015Secretary's details changed for Laura Ann Bradley on 22 January 2015 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David William Bayley on 15 August 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for David William Bayley on 15 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 October 2008Return made up to 15/08/08; full list of members (3 pages)
13 October 2008Return made up to 15/08/08; full list of members (3 pages)
25 September 2008Registered office changed on 25/09/2008 from 50 the ridgeway disley stockport cheshire SK12 2JQ (1 page)
25 September 2008Registered office changed on 25/09/2008 from 50 the ridgeway disley stockport cheshire SK12 2JQ (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Registered office changed on 29/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
29 August 2007Registered office changed on 29/08/07 from: the studio, 120 chestergate macclesfield cheshire SK11 6DU (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
15 August 2007Incorporation (11 pages)
15 August 2007Incorporation (11 pages)