SOUTH MANCHESTER TECHNOLOGY LIMITED
Overview
| Company Name | SOUTH MANCHESTER TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03254605 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SOUTH MANCHESTER TECHNOLOGY LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is SOUTH MANCHESTER TECHNOLOGY LIMITED located?
| Registered Office Address | 5 Tabley Court Victoria Street WA14 1EZ Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOUTH MANCHESTER TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2009 |
What is the status of the latest confirmation statement for SOUTH MANCHESTER TECHNOLOGY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 25, 2018 |
What are the latest filings for SOUTH MANCHESTER TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Apr 02, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 02, 2022 | 10 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 02, 2021 | 11 pages | LIQ03 | ||||||||||
Registered office address changed from Foxlow Lodge Harpur Hill Road Buxton Derbyshire SK17 9LU to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on May 01, 2020 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr David John Parker on Apr 06, 2016 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Change of details for Mr David John Parker as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of SOUTH MANCHESTER TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARKER, Julie Diane | Secretary | Foxlow Lodge Harpur Hill Road SK17 9LU Buxton Derbyshire | British | 109230680001 | ||||||
| PARKER, David John | Director | Victoria Street WA14 1EZ Altrincham 5 Tabley Court Cheshire England | England | British | 49693750003 | |||||
| PARKER, Freda | Secretary | 9 Ashdale Drive Heald Green SK8 3SX Cheadle Cheshire | British | 49693780001 | ||||||
| VIBRANS, Philip Charles | Nominee Secretary | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | British | 900008370001 | ||||||
| DAVENPORT CREDIT LIMITED | Nominee Director | 1 Ashfield Road Davenport SK3 8UD Stockport Cheshire | 900008360001 |
Who are the persons with significant control of SOUTH MANCHESTER TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David John Parker | Apr 06, 2016 | Victoria Street WA14 1EZ Altrincham 5 Tabley Court Cheshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does SOUTH MANCHESTER TECHNOLOGY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0