Company NameGiftfirst Limited
Company StatusDissolved
Company Number02521193
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Steele Humphreys
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address12 Springfield Drive
Wilmslow
Cheshire
SK9 6EN
Secretary NameMr Benjamin Toby Humphreys
NationalityBritish
StatusCurrent
Appointed12 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address12 Springfield Drive
Wilmslow
Cheshire
SK9 6EN
Director NameMr Michael David Fitton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(2 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View Farm
Moss Road
Alderley Edge
Cheshire
SK9 7JA
Director NameMr Benjamin Toby Humphreys
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1993(2 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address12 Springfield Drive
Wilmslow
Cheshire
SK9 6EN

Location

Registered AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Cash£501,698
Current Liabilities£43,647

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 October 2007Return of final meeting of creditors (1 page)
6 December 2006Registered office changed on 06/12/06 from: po box 500 201 deansgate manchester M60 2AT (1 page)
21 December 1999Appointment of a liquidator (1 page)
21 December 1999C/O re change of liq (4 pages)
12 May 1997Registered office changed on 12/05/97 from: abbey house po box 500 74 moseley street manchester M60 2AT (1 page)
11 September 1996Registered office changed on 11/09/96 from: 12 springfield drive wilmslow cheshire SK9 6EN (1 page)
10 September 1996Appointment of a liquidator (1 page)
26 April 1996Order of court to wind up (1 page)
2 January 1996Strike-off action suspended (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)