Company NameInstantscore Limited
DirectorBarry Martin Parker
Company StatusDissolved
Company Number02818925
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameBarry Martin Parker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Old Hall Road
Salford
Lancashire
M7 4JJ
Secretary NameGeorge Robertson
NationalityBritish
StatusCurrent
Appointed31 July 1998(5 years, 2 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence Address15 Harley Street
Oldham
Lancashire
OL14 5JE
Secretary NameAvril Sidonie Bowyer
NationalityBritish
StatusResigned
Appointed24 June 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address28 Kendall Road
Manchester
M8 4NE
Director NameAvril Sidonie Bowyer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address28 Kendall Road
Manchester
M8 4NE
Director NameDavid Brown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressPinfold House
58 Mount Vernon Road
Barnsley
South Yorkshire
S70 4DP
Director NameAndrea Siddons
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressHigh Withins Hall Fold
Whitworth
Rochdale
Lancashire
OL12 8TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 May 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
Appointed18 May 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressA H Tomlinson & Co
Gartside Street
Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£907,108
Net Worth£236,277
Cash£28,104
Current Liabilities£861,865

Accounts

Latest Accounts27 July 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

25 January 2003Dissolved (1 page)
25 October 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
29 August 2000Liquidators statement of receipts and payments (5 pages)
13 August 1999Statement of affairs (10 pages)
13 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 1999Appointment of a voluntary liquidator (1 page)
28 July 1999Registered office changed on 28/07/99 from: dawn mill eastway shaw oldham lancashire OL2 8NX (1 page)
18 June 1999Return made up to 18/05/99; no change of members (4 pages)
14 June 1999Director resigned (1 page)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
23 July 1998Full accounts made up to 27 July 1997 (15 pages)
19 May 1998Return made up to 18/05/98; no change of members (4 pages)
28 August 1997Return made up to 18/05/97; full list of members (5 pages)
12 December 1996Accounts for a medium company made up to 28 July 1996 (15 pages)
15 May 1996Return made up to 18/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
5 December 1995Director resigned (2 pages)
24 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1995Registered office changed on 24/05/95 from: 9 old hall road salford M7 0JJ (1 page)
20 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)