Company NameEgmont Gift Limited
DirectorsIan Ritchie Findlay and David Andrew Smith
Company StatusDissolved
Company Number02103281
CategoryPrivate Limited Company
Incorporation Date25 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Ritchie Findlay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(7 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address30 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameDavid Andrew Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1994(7 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Secretary NameDavid Andrew Smith
NationalityBritish
StatusCurrent
Appointed21 March 1994(7 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address18 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NameMarian Newman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressMoors Barrow Hall
Brereton Lane
Sproston
Middlewich
CW10 0JX
Director NameMr Steven Douglas Newman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressMoorsbarrow Hall
Brereston Lane
Sproston
Middlewich
CW10 0JX
Director NameAnthony Michael Palmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1993)
RolePublisher
Correspondence Address9 Orchard Green
Alderley Edge
Cheshire
SK9 7DT
Director NameSteen Ronlev
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed13 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1993)
RoleCompany Director
Correspondence AddressSovang 30
2970 Horsholm
Denmark
Secretary NameAnthony Francis Paulaskas
NationalityBritish
StatusResigned
Appointed13 September 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 1993)
RoleCompany Director
Correspondence Address52 Elmsfield Avenue
Norden
Rochdale
Lancashire
OL11 5XN
Director NamePaul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 March 1994)
RoleAccountant
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD
Secretary NamePaul Gary Papworth
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 21 March 1994)
RoleAccountant
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD

Location

Registered AddressSt James' Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 June 1999Dissolved (1 page)
12 March 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 January 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
13 January 1997Registered office changed on 13/01/97 from: deanway technology centre wilmslow road handforth cheshire SK9 3FB (1 page)
10 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 1997Declaration of solvency (3 pages)
10 January 1997Appointment of a voluntary liquidator (2 pages)
23 December 1996£ nc 20000/1550510 18/12/96 (1 page)
23 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 December 1996Ad 18/12/96--------- £ si 1530510@1=1530510 £ ic 11766/1542276 (1 page)
20 September 1996Return made up to 25/09/96; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (16 pages)
4 October 1995Return made up to 25/09/95; full list of members (6 pages)
4 August 1995Full accounts made up to 31 December 1994 (18 pages)