DOWNRIDGE WELLS LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.01415511
Category
Incorporated16 Feb 1979
Age45 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution24 Dec 2015
Years8 years, 4 months, 24 days

SUMMARY

DOWNRIDGE WELLS LIMITED is an converted-closed with number 01415511. It was incorporated 45 years, 3 months, 1 day ago, on 16 February 1979 and it was dissolved 8 years, 4 months, 24 days ago, on 24 December 2015. The company address is 1 Angel Square, Manchester, M60 0AG.



Company Fillings

Miscellaneous

Date: 24 Dec 2015

Category: Miscellaneous

Type: MISC

Description: Forms b & z convert to registered society

Documents

View document PDF

Resolution

Date: 24 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-25

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2015

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 11 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 11 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Andrew Paul Lang

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Patrick Moynihan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2013

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Moynihan

Change date: 2013-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2013

Action Date: 11 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: New Century House Corporation Street Manchester M60 4ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Philip James Crossland

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pringle

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Shillaw

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Margaret Shillaw

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: David Pringle

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Moynihan

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Patrick Moynihan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 26 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Resolution

Date: 11 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / lynda shillaw / 07/08/2008

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 11/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 25/01/08 to 11/01/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2007

Action Date: 27 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-27

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/07; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2006

Action Date: 28 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2005

Action Date: 22 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-22

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/05; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2004

Action Date: 24 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2003

Action Date: 25 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-25

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2002

Action Date: 26 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-26

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2001

Action Date: 27 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-27

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2000

Action Date: 22 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-22

Documents

View document PDF

Legacy

Date: 20 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/00; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 1999

Action Date: 23 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-23

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1998

Action Date: 24 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-24

Documents

View document PDF

Resolution

Date: 08 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1997

Action Date: 25 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-25

Documents

View document PDF

Legacy

Date: 24 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1996

Category: Officers

Type: 288

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 1996

Action Date: 27 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-27

Documents

View document PDF

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1995

Action Date: 28 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-28

Documents

View document PDF

Legacy

Date: 18 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 12/05/95; no change of members

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1994

Action Date: 22 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-22

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 1994

Action Date: 23 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-23

Documents

View document PDF

Legacy

Date: 19 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 25/01

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 12/05/93; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 1993

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 26/07/93

Documents

View document PDF

Legacy

Date: 14 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 1993

Action Date: 25 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-25

Documents

View document PDF

Legacy

Date: 14 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 12/05/92; full list of members

Documents

View document PDF


Some Companies

DAWES PROPERTY SERVICES LTD

505 PINNER ROAD,PINNER,HA2 6EH

Number:04000145
Status:ACTIVE
Category:Private Limited Company

DYNE LTD.

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11070578
Status:ACTIVE
Category:Private Limited Company

KATZ & CO (LONDON) LLP

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:OC403735
Status:ACTIVE
Category:Limited Liability Partnership

KD2PHARMA LTD

HAWTHORN MEDICAL CENTRE,SWINDON,SN2 1UU

Number:11869081
Status:ACTIVE
Category:Private Limited Company

MORRIS MATERIAL HANDLING LIMITED

UNIT 1 CHARTER POINT WAY,ASHBY DE LA ZOUCH,LE65 1NF

Number:04141883
Status:ACTIVE
Category:Private Limited Company

SWD TRADERS LTD

3RD FLOOR LAWFORD HOUSE,LONDON,N3 1QA

Number:10666027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source