About

Registered Number: 05506875
Date of Incorporation: 13/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 9 months ago)
Registered Address: 138 Lostock Road, Urmston, Manchester, M41 0TA

 

Davyhulme Convenience Store Ltd was founded on 13 July 2005 with its registered office in Manchester, it has a status of "Dissolved". There is only one director listed for the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NANAYAKKARA, Chamathka 13 July 2005 31 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DS01 - Striking off application by a company 10 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
CERTNM - Change of name certificate 29 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
225 - Change of Accounting Reference Date 23 July 2005
NEWINC - New incorporation documents 13 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.