Company NameAmanda's Secret Limited
Company StatusDissolved
Company Number02847339
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Dissolution Date8 July 1997 (26 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Kenneth John Davies
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1996(3 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 08 July 1997)
RoleOffice Manager
Correspondence AddressParkside Farm Broadoak Lane
Mobberley
Knutsford
Cheshire
WA16 6JN
Director NameMr Kenneth John Davies
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressParkside Farm Broadoak Lane
Mobberley
Knutsford
Cheshire
WA16 6JN
Director NameMr Kenneth John Davies
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressParkside Farm Broadoak Lane
Mobberley
Knutsford
Cheshire
WA16 6JN
Director NameMargaret Edith Elizabeth Davies
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressParkside Farm
Broad Oak Lane Mobberley
Knutsford
Cheshire
WA16 6JN
Secretary NameMr Kenneth John Davies
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressParkside Farm Broadoak Lane
Mobberley
Knutsford
Cheshire
WA16 6JN
Secretary NameMargaret Amanda Victoria Davies
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleSales Consultant
Correspondence Address3 Second Avenue
Sandbach
Cheshire
CW11 4NY
Secretary NameSimon Christopher Davies
NationalityBritish
StatusResigned
Appointed03 May 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1996)
RoleMarketinh
Correspondence Address3 Second Avenue
Sandbach
Cheshire
CW11 4NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 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
Appointed24 August 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLevell And Co Investment House
425 Wilmslow Road
Withington
Manchester
M20 4AA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End23 February

Filing History

8 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
18 March 1997First Gazette notice for voluntary strike-off (1 page)
30 January 1997Application for striking-off (1 page)
27 January 1997New director appointed (2 pages)
28 March 1996Registered office changed on 28/03/96 from: pear tree house 66 high street weaverham cheshire CW8 3HB (1 page)
21 March 1996Secretary resigned (2 pages)
14 July 1995Accounts for a small company made up to 28 February 1995 (5 pages)