Company NameOfficecode Limited
Company StatusDissolved
Company Number02804227
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Chadwick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1993(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 13 January 2004)
RolePiping Engineer
Country of ResidenceEngland
Correspondence Address55 Severn Road
Summit
Heywood
Lancashire
OL10 4RY
Secretary NameMrs Andrea Jean Chadwick
NationalityBritish
StatusClosed
Appointed14 April 1993(2 weeks, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address55 Severn Road
Summit
Heywood
Lancashire
OL10 4RY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£10,686
Net Worth-£72
Cash£4,173
Current Liabilities£4,506

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
15 August 2003Application for striking-off (1 page)
15 April 2003Return made up to 26/03/03; full list of members (6 pages)
22 August 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
16 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
13 September 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
24 May 2001Return made up to 26/03/01; full list of members (6 pages)
4 April 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
1 August 2000Full accounts made up to 31 March 2000 (13 pages)
13 April 2000Return made up to 26/03/00; full list of members (6 pages)
4 July 1999Full accounts made up to 31 March 1999 (13 pages)
12 April 1999Return made up to 26/03/99; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
17 April 1998Return made up to 26/03/98; change of members (6 pages)
15 July 1997Full accounts made up to 31 March 1997 (12 pages)
6 April 1997Return made up to 26/03/97; full list of members (6 pages)
5 August 1996Full accounts made up to 31 March 1996 (12 pages)
14 April 1996Return made up to 26/03/96; no change of members (4 pages)
28 January 1996Full accounts made up to 31 March 1995 (13 pages)