Company NameTake That Performance Limited
Company StatusDissolved
Company Number02843374
CategoryPrivate Limited Company
Incorporation Date9 August 1993(30 years, 7 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameHoward Paul Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 28 October 2003)
RoleMusician
Correspondence AddressHatherton Lodge
Lodge Lane
Nantwich
Cheshire
CW5 7LD
Secretary NameMr Nigel Martin-Smith
NationalityBritish
StatusClosed
Appointed04 October 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years (closed 28 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHale Bank Farm Sunbank Lane
Ringway
Hale
Cheshire
WA15 0QA
Director NameNigel Martin Smith
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Grange Crescent
Urmston
Manchester
M41 9HU
Secretary NameChai Ying Yau
NationalityBritish
StatusResigned
Appointed09 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Wyverne Road
Chorlton
Manchester
M21 0XR
Director NameGary Barlow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2002)
RoleMusician
Correspondence AddressMoorside
Plumley Moor Road Plumley
Knutsford
Cheshire
WA16 9RX
Director NameJason Orange
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2002)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 2
9 The Firs Bowdon
Altrincham
Cheshire
WA14 2TG
Director NameMark Anthony Patrick Owen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2002)
RoleMusician
Correspondence AddressEbeneezer Chapel The Summit
106b Todmorden Road
Littleboro
Director NameRobert Peter Williams
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 05 July 2002)
RoleMusician
Correspondence Address59 Clarendon Road
London
W11
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 August 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
Appointed09 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address54 Princess Street
Manchester
Lancashire
M1 6HS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£369,886
Cash£353,938
Current Liabilities£13,261

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
26 November 2002Application for striking-off (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
22 August 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
6 September 2000Return made up to 09/08/00; full list of members (8 pages)
9 February 2000Registered office changed on 09/02/00 from: c/o nigel martin-smith managemen 41 south king street manchester M2 6DE (1 page)
16 September 1999Return made up to 09/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 September 1998Return made up to 09/08/98; no change of members (6 pages)
6 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1997Return made up to 09/08/97; full list of members (8 pages)
26 September 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 September 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
13 September 1996Return made up to 09/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 September 1995Return made up to 09/08/95; no change of members (6 pages)
26 May 1995Registered office changed on 26/05/95 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 August 1993Incorporation (14 pages)