Company NameManchester And District Developments Limited
Company StatusDissolved
Company Number00989382
CategoryPrivate Limited Company
Incorporation Date15 September 1970(53 years, 7 months ago)
Dissolution Date9 April 2002 (22 years ago)

Business Activity

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

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 09 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Secretary NameDeanna Fullalove
NationalityBritish
StatusClosed
Appointed26 July 1999(28 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 09 April 2002)
RoleCompany Director
Correspondence Address18 Springfields
Somerset Road New Barnet
Barnet
Hertfordshire
EN5 1SG
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(30 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 09 April 2002)
RoleCompany Director
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Director NameRichard Arthur Downard
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 April 1992)
RoleInvestment Manager
Correspondence Address37 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Director NameJohn Thomas Harwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1993)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address45 Disraeli Road
Ealing
London
W5 5HS
Director NameAndrew Thomas Keen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 March 1994)
RoleChartered Surveyor
Correspondence AddressFairways Mill Lane
Felbridge
East Grinstead
West Sussex
RH19 2PF
Director NameThomas Reginald Richard Mathias
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleChartered Surveyor
Correspondence AddressPark Head Farm
Pines Lane
Biddulph Park
Staffordshire
ST8 7SR
Director NameFrank Ridehalgh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleChartered Accountant
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Secretary NameFrank Ridehalgh
NationalityBritish
StatusResigned
Appointed11 January 1992(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1997(26 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN

Location

Registered AddressBritannia House
960 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
8 November 2001Application for striking-off (1 page)
8 July 2001New director appointed (2 pages)
6 April 2001Return made up to 11/01/01; full list of members (6 pages)
21 April 2000Full accounts made up to 30 June 1999 (9 pages)
16 March 2000Return made up to 11/01/00; full list of members (6 pages)
2 November 1999Secretary resigned (1 page)
8 April 1999Director resigned (1 page)
8 March 1999Return made up to 11/01/99; full list of members (8 pages)
10 December 1998Registered office changed on 10/12/98 from: 9 st jamess square manchester M2 6DN (1 page)
7 May 1998Full accounts made up to 30 June 1997 (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1997New secretary appointed;new director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
25 April 1997Full accounts made up to 30 June 1996 (6 pages)
29 January 1997Return made up to 11/01/97; no change of members (7 pages)
25 February 1996Full accounts made up to 30 June 1995 (7 pages)
24 January 1996Return made up to 11/01/96; full list of members (9 pages)
11 April 1995Full accounts made up to 30 June 1994 (7 pages)