Company NameMultimedia Experience Limited
DirectorsJames Robert Vaughan and Martyn Stanley Willcock
Company StatusDissolved
Company Number02897747
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Robert Vaughan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address269 Grane Road
Haslingden
Rossendale
Lancashire
BB4 4PB
Director NameMartyn Stanley Willcock
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Jubilee Road
Haslingden
Rossendale
Lancashire
BB4 5EU
Secretary NameMartyn Stanley Willcock
NationalityBritish
StatusCurrent
Appointed14 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Jubilee Road
Haslingden
Rossendale
Lancashire
BB4 5EU
Director NameMr Andrew Park Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 June 1998)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwanbach Mill Farmhouse
Mill Lane Swanbach Audlem
Crewe
Cheshire
CW3 0EH

Location

Registered Address14 Wood Street
Bolton
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Cash£1,132
Current Liabilities£155,664

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
20 July 2000Liquidators statement of receipts and payments (5 pages)
21 January 2000Liquidators statement of receipts and payments (5 pages)
26 July 1999Liquidators statement of receipts and payments (5 pages)
22 July 1998Appointment of a voluntary liquidator (1 page)
22 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 July 1998Statement of affairs (7 pages)
9 July 1998Director resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: unit 11 hardman business centre new hall hey road bawtenstall rossendale lancashire BB4 6HH (1 page)
22 May 1997Accounts for a small company made up to 28 February 1997 (8 pages)
16 April 1997Return made up to 14/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
14 April 1996Return made up to 14/02/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)