Company Name800 Management Services Limited
Company StatusDissolved
Company Number02826508
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date17 March 1998 (26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stanley Joseph Markland
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address57 Wigan Road
Leigh
Lancashire
WN7 5AG
Director NameMr Graham Clifford Ryder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Ridgebourne Close
Callands
Warrington
Cheshire
WA5 5YB
Secretary NameMr Stanley Joseph Markland
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address57 Wigan Road
Leigh
Lancashire
WN7 5AG
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address33 Derby Street
Cheetham Street
Manchester
M8 8HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 November 1997First Gazette notice for compulsory strike-off (1 page)
1 October 1996Secretary resigned (1 page)
1 October 1996Director resigned (1 page)
12 June 1996Return made up to 11/06/96; no change of members
  • 363(287) ‐ Registered office changed on 12/06/96
(4 pages)
29 February 1996Accounts for a small company made up to 31 July 1994 (5 pages)
29 February 1996Accounts for a small company made up to 31 July 1995 (5 pages)
31 August 1995Return made up to 11/06/95; no change of members
  • 363(287) ‐ Registered office changed on 31/08/95
(4 pages)