Company NameFigurerate Limited
Company StatusDissolved
Company Number02964511
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 8 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNigel David Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 15 June 2004)
RoleComputer Consultant
Correspondence Address20 Greenway Lane
Chippenham
Wiltshire
SN15 1AD
Secretary NameMarybeth Parry
NationalityBritish
StatusClosed
Appointed01 December 2000(6 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address20 Greenway Lane
Chippenham
Wiltshire
SN15 1AD
Secretary NameBruce John Green
NationalityBritish
StatusResigned
Appointed13 September 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address11 Fordbank Road
Didsbury
Manchester
M20 2TH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 September 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
Appointed02 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address22 Hartington Road
Chorlton Cum Hardy
Manchester
M21 8UY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£283
Cash£11,754
Current Liabilities£15,440

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
7 October 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
4 October 2001Return made up to 02/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
29 June 2001Accounts for a small company made up to 30 September 2000 (3 pages)
9 February 2001Return made up to 02/09/00; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 30 September 1999 (3 pages)
20 December 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
8 October 1999Accounts for a small company made up to 30 September 1997 (3 pages)
8 October 1999Accounts for a small company made up to 30 September 1998 (3 pages)
8 October 1999Return made up to 02/09/99; no change of members (4 pages)
9 December 1998Return made up to 02/09/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 September 1996 (3 pages)
9 October 1997Return made up to 02/09/97; no change of members (4 pages)
21 November 1996Return made up to 02/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1996Full accounts made up to 30 September 1995 (8 pages)
19 October 1995Return made up to 02/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)