Company NameFestival Developments Limited
Company StatusDissolved
Company Number03024642
CategoryPrivate Limited Company
Incorporation Date21 February 1995(29 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)
Previous NameNovicetalent Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJack Bagguley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 May 2009)
RoleBuilder
Correspondence Address24 Sutton Road
Bolton
Greater Manchester
BL3 4QR
Director NameNigel Mark Bagguley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 May 2009)
RoleStudent
Correspondence Address8 Cicerley Street
Great Lever
Bolton
Secretary NameJack Bagguley
NationalityBritish
StatusClosed
Appointed06 April 1995(1 month, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 19 May 2009)
RoleBuilder
Correspondence Address24 Sutton Road
Bolton
Greater Manchester
BL3 4QR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 February 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address28 Mawdsley Street
Bolton
BL1 1LF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
14 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 June 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 July 2006Return made up to 21/02/06; full list of members (7 pages)
8 August 2005Return made up to 21/02/05; full list of members (7 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 July 2004Return made up to 21/02/04; full list of members (7 pages)
4 August 2003Return made up to 21/02/03; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
4 May 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 March 2000Return made up to 21/02/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Return made up to 21/02/99; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 April 1998Return made up to 21/02/98; full list of members (6 pages)
13 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
27 February 1997Return made up to 21/02/97; full list of members (6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 April 1996Return made up to 21/02/96; full list of members (6 pages)
10 October 1995Ad 05/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 1995Accounting reference date notified as 30/09 (1 page)
19 April 1995Company name changed novicetalent LIMITED\certificate issued on 20/04/95 (4 pages)
13 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)