Company NameLookdigit Limited
DirectorMichael John Swift
Company StatusDissolved
Company Number02240952
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMichael John Swift
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Correspondence Address84 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT
Secretary NameNicola Dawn Ferencz
NationalityBritish
StatusCurrent
Appointed18 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleAssistant Psycologist
Correspondence Address13 Cleveland Road
Hale
Altrincham
Cheshire
WA15 8AY
Director NameNicola Dawn Ferencz
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(3 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 November 2000)
RoleAssistant Psycologist
Correspondence Address13 Cleveland Road
Hale
Altrincham
Cheshire
WA15 8AY
Director NameJanine Louisa Swift
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 November 2000)
RoleStudent
Correspondence Address84 Sandileigh Avenue
Hale
Altrincham
Cheshire
WA15 8AT

Location

Registered AddressNuttal
46 Marsland House, Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£43,761
Current Liabilities£205,749

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 August 2002Dissolved (1 page)
19 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Liquidators statement of receipts and payments (6 pages)
9 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2001Statement of affairs (9 pages)
5 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2001Appointment of a voluntary liquidator (1 page)
17 May 2001Registered office changed on 17/05/01 from: albany house 6 albany road chorlton-cum-hardy manchester M21 0AW (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
11 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 September 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/09/00
(7 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
24 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Return made up to 18/06/99; no change of members (4 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 September 1998Return made up to 18/06/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 March 1997 (18 pages)
28 August 1997Return made up to 18/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1996Full accounts made up to 31 March 1996 (12 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 June 1995Return made up to 18/06/95; no change of members
  • 363(287) ‐ Registered office changed on 22/06/95
(4 pages)