Company NameDidsbury Living Limited
Company StatusDissolved
Company Number04820533
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Lydia Claire Pape
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleOptometrist
Correspondence Address89 Green Lane
Heaton Norris
Stockport
SK4 3LH
Secretary NameMrs Lydia Claire Pape
NationalityBritish
StatusClosed
Appointed03 July 2003(same day as company formation)
RoleOptometrist
Correspondence Address89 Green Lane
Heaton Norris
Stockport
SK4 3LH
Director NameHayley Lynn Morrat
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleIT Consultant
Correspondence Address15 Beaver Road
Didsbury
Manchester
M20 6SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
10 February 2010Termination of appointment of Hayley Morrat as a director (1 page)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Application to strike the company off the register (3 pages)
10 February 2010Termination of appointment of Hayley Morrat as a director (1 page)
14 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
14 January 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
31 July 2009Return made up to 03/07/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 December 2008Accounts made up to 31 July 2008 (2 pages)
3 July 2008Director and secretary's change of particulars / lydia robinson / 23/11/2007 (2 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Director and Secretary's Change of Particulars / lydia robinson / 23/11/2007 / Title was: , now: mrs; Surname was: robinson, now: pape; HouseName/Number was: , now: 89; Street was: 842 flat 23, now: green lane; Area was: philip godlee lodge didsbury, now: heaton norris; Post Town was: manchester, now: stockport; Post Code was: M20 2RN, now: SK4 3LH (2 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 January 2008Accounts made up to 31 July 2007 (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 June 2007Accounts made up to 31 July 2006 (2 pages)
4 July 2006Return made up to 03/07/06; full list of members (2 pages)
4 July 2006Return made up to 03/07/06; full list of members (2 pages)
10 January 2006Accounts made up to 31 July 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
9 July 2005Return made up to 03/07/05; full list of members (3 pages)
9 July 2005Return made up to 03/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 September 2004Accounts made up to 31 July 2004 (1 page)
14 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
3 August 2004Return made up to 03/07/04; full list of members (7 pages)
3 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Director resigned (1 page)
3 July 2003Incorporation (17 pages)
3 July 2003Incorporation (17 pages)