Company NameFigurechain Limited
Company StatusDissolved
Company Number02885722
CategoryPrivate Limited Company
Incorporation Date10 January 1994(30 years, 3 months ago)
Dissolution Date11 June 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameKeith Gerard McAvoy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 11 June 2002)
RoleDesign Engineering
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadway
Worsley
Manchester
M28 7EY
Secretary NameJennifer Samantha McAvoy
NationalityBritish
StatusClosed
Appointed18 January 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 4 months (closed 11 June 2002)
RoleCompany Director
Correspondence Address26 Broadway
Worsley
Manchester
M28 7EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressC/O Herring Price & Co
Wellington House
Wellington Road South
Stockport Cheshire
SK1 3TZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£4,252
Net Worth-£2,181
Current Liabilities£2,181

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
2 January 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
21 January 2001Return made up to 10/01/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 January 2000Return made up to 10/01/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 January 1999 (7 pages)
29 January 1999Return made up to 10/01/99; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 February 1998Return made up to 10/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Registered office changed on 24/11/97 from: 17 heber street radcliffe manchester M26 2TG (1 page)
3 June 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 January 1997Return made up to 10/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 1996Accounts for a small company made up to 31 January 1996 (11 pages)
15 January 1996Return made up to 10/01/96; no change of members (4 pages)
27 July 1995Full accounts made up to 31 January 1995 (10 pages)