Company NameCatalogue Connections North Limited
Company StatusDissolved
Company Number02845763
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 8 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameBrian George Franklin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 November 1996)
RoleClient Services Director
Correspondence AddressCalf Hey Cottage 3 Top O'Th Meadows
Denshaw
Oldham
Lancashire
OL3 5SW
Director NameMr David Glyn Jones
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1993(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDaisy Hill Birtle Moor
Birtle
Bury
Lancashire
BL9 6TR
Secretary NameBrian George Franklin
NationalityBritish
StatusClosed
Appointed15 September 1993(4 weeks after company formation)
Appointment Duration3 years, 1 month (closed 12 November 1996)
RoleClient Services Director
Correspondence AddressCalf Hey Cottage 3 Top O'Th Meadows
Denshaw
Oldham
Lancashire
OL3 5SW
Director NameMr Geoffrey Cotton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1993(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 12 November 1996)
RoleMail Order Marketing
Correspondence Address192 Oxford Road
Macclesfield
Cheshire
SK11 8JZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered AddressPhoenix House
100 Brierley Street
Bury
BL9 0HN
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1994 (29 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
23 July 1996First Gazette notice for voluntary strike-off (1 page)
11 June 1996Application for striking-off (1 page)
23 August 1995Return made up to 18/08/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 August 1994 (14 pages)