Company NameCCRE Manchester Limited
Company StatusDissolved
Company Number02825411
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)
Previous NamesVOM 93187 Limited and Fletcher King Manchester Limited

Business Activity

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

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed29 October 2004(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 09 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 09 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Director NameMr Graham John Wood
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3 Northlands
Grey Road
Altrincham
Cheshire
WA14 5BT
Director NameMr David Hanman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Smethurst Road
Billinge Wigan
Lancashire
WN5 7DW
Director NameMark Adrian Braithwaite
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(9 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 29 February 2004)
RoleChartered Surveyor
Correspondence AddressThe Glen
Sandy Lane
Cranage
Cheshire
CW4 8HN
Director NameMr David Jonathan Richard Fletcher
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(9 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 29 October 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Gilston Road
London
SW10 9SJ
Director NameSteven Patrick Moriarty
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(9 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 December 1994)
RoleChartered Surveyor
Correspondence Address3 Somerville Road
Cobham
Surrey
KT11 2QT
Director NameMichael Edward Paul Parry
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(9 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 December 1994)
RoleCharted Surveyor
Correspondence AddressCourt House 23 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameGareth Ivor Riddell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(9 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleConsultant Surveyor
Correspondence Address14 Parkwood Close
Lymm
Warrington
WA13 0NQ
Secretary NameDavid Malcolm Evans
NationalityBritish
StatusResigned
Appointed18 March 1994(9 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 29 October 2004)
RoleAccountant
Correspondence AddressStratton House
Stratton Street
London
W1J 8LA
Director NameMr Richard Eric Greenway Goode
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 year, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 October 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 The Mount
Esher
Surrey
KT10 8LQ
Director NameAdrian Jonathan White
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 June 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOakview Lyoth Lane
Lindfield
Haywards Heath
West Sussex
RH16 2QA
Director NameAndrew Leonard Simmons
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2001)
RoleSurveyor
Correspondence Address36 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameJulien Marcel Kenny Levick
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleSurveyor
Correspondence Address3 Briarlands Avenue
Sale
Cheshire
M33 4DA
Director NameMichael Graham Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleSurveyor
Correspondence Address2 Far Moss Road
Blundellsands
Liverpool
L23 8TQ
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Handel Mansions
94 Wyatt Drive
London
SW13 8AH
Director NameMr David Stewart Izett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(11 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marylebone Lane
London
W1U 1HL
Secretary NameWinters Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address13 Police Street
Manchester
Lancashire
M2 7WA

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 52
(4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 52
(4 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 52
(4 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 July 2010Termination of appointment of David Izett as a director (1 page)
30 July 2010Termination of appointment of David Izett as a director (1 page)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Mr Howard Goldsobel on 8 June 2010 (1 page)
27 July 2010Secretary's details changed for Mr Howard Goldsobel on 8 June 2010 (1 page)
27 July 2010Director's details changed for David Stewart Izett on 8 June 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Howard Goldsobel on 8 June 2010 (1 page)
27 July 2010Director's details changed for David Stewart Izett on 8 June 2010 (2 pages)
27 July 2010Director's details changed for David Stewart Izett on 8 June 2010 (2 pages)
27 July 2010Director's details changed for Mark John Sample on 8 June 2010 (2 pages)
27 July 2010Director's details changed for Mark John Sample on 8 June 2010 (2 pages)
27 July 2010Director's details changed for Mark John Sample on 8 June 2010 (2 pages)
27 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 July 2009Accounts made up to 31 December 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
19 February 2009Appointment Terminated Director thomas tidy (1 page)
19 February 2009Appointment terminated director thomas tidy (1 page)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 September 2008Accounts made up to 31 December 2007 (5 pages)
28 August 2008Director appointed mark john sample (1 page)
28 August 2008Director appointed mark john sample (1 page)
4 August 2008Return made up to 09/06/08; full list of members (4 pages)
4 August 2008Return made up to 09/06/08; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 September 2007Accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
23 July 2007Return made up to 09/06/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
18 July 2006Return made up to 09/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 09/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
13 June 2005Return made up to 09/06/05; full list of members (4 pages)
13 June 2005Return made up to 09/06/05; full list of members (4 pages)
26 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
26 January 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
24 January 2005Memorandum and Articles of Association (3 pages)
24 January 2005Memorandum and Articles of Association (3 pages)
17 January 2005Company name changed fletcher king manchester LIMITED\certificate issued on 17/01/05 (3 pages)
17 January 2005Company name changed fletcher king manchester LIMITED\certificate issued on 17/01/05 (3 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Registered office changed on 18/11/04 from: stratton house stratton .street london W1J 8LA (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Registered office changed on 18/11/04 from: stratton house stratton .street london W1J 8LA (1 page)
12 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
12 November 2004Accounts for a small company made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 09/06/04; full list of members (9 pages)
9 July 2004Return made up to 09/06/04; full list of members (9 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
16 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 July 2003Return made up to 09/06/03; full list of members (8 pages)
24 July 2003Return made up to 09/06/03; full list of members (8 pages)
26 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 March 2003£ ic 63/53 06/03/03 £ sr [email protected]=10 (1 page)
26 March 2003£ ic 63/53 06/03/03 £ sr [email protected]=10 (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
26 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
5 July 2002Return made up to 09/06/02; full list of members (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
19 June 2001Return made up to 09/06/01; full list of members (7 pages)
19 June 2001Return made up to 09/06/01; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
10 July 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 09/06/00; full list of members (7 pages)
30 May 2000Auditor's resignation (1 page)
30 May 2000Auditor's resignation (1 page)
26 May 2000Auditor's resignation (1 page)
26 May 2000Auditor's resignation (1 page)
24 February 2000Full accounts made up to 30 April 1999 (14 pages)
24 February 2000Full accounts made up to 30 April 1999 (14 pages)
5 July 1999Return made up to 09/06/99; full list of members (7 pages)
5 July 1999Return made up to 09/06/99; full list of members (7 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 30 April 1998 (14 pages)
21 January 1999Full accounts made up to 30 April 1998 (14 pages)
19 October 1998£ ic 100/63 08/10/98 £ sr [email protected]=37 (1 page)
19 October 1998£ ic 100/63 08/10/98 £ sr [email protected]=37 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
14 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
3 July 1998Return made up to 09/06/98; full list of members (7 pages)
3 July 1998Return made up to 09/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1998Div 01/05/97 (1 page)
29 April 1998Div 01/05/97 (1 page)
23 December 1997Full accounts made up to 30 April 1997 (17 pages)
23 December 1997Full accounts made up to 30 April 1997 (17 pages)
12 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 July 1997Return made up to 09/06/97; full list of members (7 pages)
6 July 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
19 July 1996Return made up to 09/06/96; full list of members (7 pages)
19 July 1996Return made up to 09/06/96; full list of members (7 pages)
30 October 1995Full accounts made up to 30 April 1995 (15 pages)
30 October 1995Full accounts made up to 30 April 1995 (15 pages)
24 July 1995Director resigned (1 page)
24 July 1995Director resigned (2 pages)
6 July 1995Return made up to 09/06/95; full list of members (10 pages)
6 July 1995Return made up to 09/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
6 August 1994Return made up to 09/06/94; full list of members (7 pages)
6 August 1994Return made up to 09/06/94; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1994Conve 18/03/94 (1 page)
2 June 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 June 1994New director appointed (4 pages)
2 June 1994New director appointed (4 pages)
2 June 1994New director appointed (4 pages)
2 June 1994Conve 18/03/94 (1 page)
12 May 1994Memorandum and Articles of Association (18 pages)
12 May 1994Memorandum and Articles of Association (18 pages)
11 May 1994Ad 18/03/94--------- £ si 40@1=40 £ ic 60/100 (2 pages)
11 May 1994Ad 18/03/94--------- £ si 40@1=40 £ ic 60/100 (2 pages)
17 April 1994Ad 18/03/94--------- £ si 58@1=58 £ ic 2/60 (2 pages)
17 April 1994Ad 18/03/94--------- £ si 58@1=58 £ ic 2/60 (2 pages)
17 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 March 1994Company name changed vom 93187 LIMITED\certificate issued on 17/03/94 (2 pages)
17 March 1994Company name changed vom 93187 LIMITED\certificate issued on 17/03/94 (2 pages)
1 March 1994Accounting reference date notified as 31/12 (1 page)
1 March 1994Accounting reference date notified as 31/12 (1 page)
9 June 1993Incorporation (20 pages)
9 June 1993Incorporation (20 pages)