Company NameBroadcast (Manchester) Limited
Company StatusDissolved
Company Number02352780
CategoryPrivate Limited Company
Incorporation Date27 February 1989(35 years, 2 months ago)
Dissolution Date15 March 2005 (19 years, 2 months ago)
Previous NamesBroadcast (Manchester) Limited and Cypher Direct Marketing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Anthony Gatcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(3 years after company formation)
Appointment Duration13 years (closed 15 March 2005)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address72 Ringley Road
Whitefield
Manchester
Lancashire
M25 7LN
Secretary NameMr Charles Ian Keirl
NationalityBritish
StatusClosed
Appointed29 June 1993(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19b Willow Tree Road
Altrincham
Cheshire
WA14 2EQ
Director NameRoger Douglas Johnstone
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2000)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Gibwood Road
Northenden
Manchester
M22 4BR
Director NameMr George Barnes Thomson
Date of BirthJune 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleChartered Accountant
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Secretary NameMr George Barnes Thomson
NationalityBritish
StatusResigned
Appointed27 February 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1993)
RoleCompany Director
Correspondence Address5 Wellgreen Close
Hale Barns
Altrincham
Cheshire
WA15 8PT
Director NameMr Timothy Giles Collins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 1998)
RoleAdvertising Executive
Correspondence AddressThe Catstones Tunstall Road
Congleton
Cheshire
CW12 3QB

Location

Registered Address7th Floor 8 Exchange Quay
Salford
Lancashire
M5 3EJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£51,405

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 October 2004Application for striking-off (1 page)
19 February 2004Return made up to 31/01/04; full list of members (6 pages)
13 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
3 March 2003Company name changed cypher direct marketing LIMITED\certificate issued on 03/03/03 (2 pages)
22 January 2003Secretary's particulars changed (1 page)
11 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 15/02/01
(6 pages)
11 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
4 September 2000Director resigned (1 page)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
12 February 1999Return made up to 31/01/99; no change of members (5 pages)
20 October 1998Director resigned (1 page)
16 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 February 1998Return made up to 31/01/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 January 1998Full accounts made up to 31 March 1997 (15 pages)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Declaration of satisfaction of mortgage/charge (1 page)
10 March 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
20 February 1996Return made up to 31/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/96
(5 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 September 1995Location of register of members (1 page)