Company NameMedia Listings Limited
DirectorMartin Butler
Company StatusDissolved
Company Number02710589
CategoryPrivate Limited Company
Incorporation Date29 April 1992(31 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Martin Butler
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1992(1 week after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressBirkets St Marys
Trinity Hall
Axminster
Devon
EX13 5SL
Secretary NameGina Barnes
NationalityBritish
StatusCurrent
Appointed20 March 1997(4 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address44 Lewis Street
Eccles
Manchester
M30 0PX
Director NameFrancis Corr
NationalityIrish
StatusResigned
Appointed06 May 1992(1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address50 Vermeer Court
Isle Of Dogs
London
E14
Secretary NameFrancis Corr
NationalityIrish
StatusResigned
Appointed29 April 1993(1 year after company formation)
Appointment Duration11 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address50 Vermeer Court
Isle Of Dogs
London
E14
Secretary NameAmanda Butler
NationalityBritish
StatusResigned
Appointed22 March 1994(1 year, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressBirkets St Marys
Trinity Hall
Axminster
Devon
EX13 5SL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressMansfield Chambers
17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Liquidators statement of receipts and payments (5 pages)
11 October 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 August 1999Liquidators statement of receipts and payments (5 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
20 January 1998Full accounts made up to 30 September 1996 (8 pages)
19 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1998Appointment of a voluntary liquidator (2 pages)
19 January 1998Statement of affairs (5 pages)
11 January 1998Registered office changed on 11/01/98 from: 8 kestrel green hatfield herts AL10 8QJ (1 page)
19 May 1997Return made up to 29/04/97; full list of members (6 pages)
15 April 1997Ad 20/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
1 November 1996Full accounts made up to 30 September 1995 (9 pages)
29 May 1996Return made up to 29/04/96; full list of members (6 pages)
31 October 1995Full accounts made up to 30 September 1994 (9 pages)
11 May 1995Return made up to 29/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)