About

Registered Number: 07669923
Date of Incorporation: 14/06/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: Old Parsonage, Stenner Lane, Manchester, M20 2RQ

 

Didsbury Civic Society was founded on 14 June 2011 and has its registered office in Manchester, it's status is listed as "Dissolved". We don't currently know the number of employees at this business. Didsbury Civic Society has 20 directors listed as Browne, Gordon William, Christie, Mary Bernadette, Corlett, Michael Ralph, Diaz Burlinson, Natalia, Felton, Geoff, Gidman, Peter John, Director, Hardwick, Dominic Francis Thomas, Heap, Charles, Hession, Christine, Hyatt, Robin Anthony, Jenkins, Linda, Johnson, Brian Allan, Kilpatrick, Richard Martin, Leitch, David Shaw, Parle, Stephen Michael, Smail, Christopher John, Smail, Louise Ruth, Dr, Swainson, Kathryn Judith, Thornhill, Paul Ronald, Webster, Thomas Leighton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, Gordon William 14 June 2011 12 July 2019 1
CHRISTIE, Mary Bernadette 17 April 2015 12 July 2019 1
CORLETT, Michael Ralph 28 April 2017 12 July 2019 1
DIAZ BURLINSON, Natalia 28 April 2017 12 July 2019 1
FELTON, Geoff 14 June 2011 15 April 2016 1
GIDMAN, Peter John, Director 30 April 2012 14 April 2014 1
HARDWICK, Dominic Francis Thomas 17 April 2013 12 July 2019 1
HEAP, Charles 15 April 2016 20 April 2018 1
HESSION, Christine 14 June 2011 10 June 2013 1
HYATT, Robin Anthony 14 June 2011 12 October 2012 1
JENKINS, Linda 14 June 2011 28 May 2015 1
JOHNSON, Brian Allan 17 April 2015 20 April 2018 1
KILPATRICK, Richard Martin 20 April 2018 12 July 2019 1
LEITCH, David Shaw 14 June 2011 19 April 2013 1
PARLE, Stephen Michael 14 June 2011 20 April 2018 1
SMAIL, Christopher John 17 April 2013 15 April 2016 1
SMAIL, Louise Ruth, Dr 14 June 2011 20 April 2018 1
SWAINSON, Kathryn Judith 17 April 2013 15 April 2016 1
THORNHILL, Paul Ronald 14 June 2011 19 April 2013 1
WEBSTER, Thomas Leighton 14 June 2011 20 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 15 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 09 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 11 August 2019
AP01 - Appointment of director 22 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC08 - N/A 11 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 25 June 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 25 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
TM01 - Termination of appointment of director 24 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 31 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 21 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM01 - Termination of appointment of director 20 May 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 13 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 03 August 2013
AP01 - Appointment of director 03 August 2013
TM01 - Termination of appointment of director 03 August 2013
AD01 - Change of registered office address 25 May 2013
TM01 - Termination of appointment of director 25 May 2013
TM01 - Termination of appointment of director 25 May 2013
AA - Annual Accounts 18 December 2012
AP01 - Appointment of director 18 December 2012
AA01 - Change of accounting reference date 20 November 2012
TM01 - Termination of appointment of director 20 November 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 09 October 2012
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.