Company NameLogum Limited
Company StatusDissolved
Company Number03097097
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Davenport
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1995(1 day after company formation)
Appointment Duration6 years, 8 months (closed 07 May 2002)
RoleComputer Specialist
Correspondence Address32 Cotswold Drive
Royton
Oldham
Lancashire
OL2 5HD
Secretary NameRichard Murphy
NationalityBritish
StatusClosed
Appointed01 September 1995(1 day after company formation)
Appointment Duration6 years, 8 months (closed 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Tandlewood Park
Royton
Oldham
Lancashire
OL2 5UZ
Director NameKaren Andrea Smedley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(7 months after company formation)
Appointment Duration6 years, 1 month (closed 07 May 2002)
RoleBank Officer
Correspondence Address19 Alpine Drive
Royton
Oldham
Lancashire
OL2 5HA
Director NameGary Anthony Davenport
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 day after company formation)
Appointment Duration7 months (resigned 31 March 1996)
RoleComputer Specialist
Correspondence Address32 Cotswold Drive
Royton
Oldham
OL2 5HD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 August 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
Appointed31 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 518 Royal Exchange
Manchester
Lancashire
M2 7NX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts13 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End13 August

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
5 December 2001Application for striking-off (1 page)
12 September 2001Return made up to 31/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 13 August 2000 (2 pages)
13 September 2000Return made up to 31/08/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 13 August 1999 (2 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 14/09/99
(6 pages)
13 May 1999Accounts for a small company made up to 13 August 1998 (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 2 mount street albert square manchester M2 5NX (1 page)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 13 August 1997 (2 pages)
25 September 1997Return made up to 31/08/97; no change of members (4 pages)
31 May 1997Accounts for a small company made up to 13 August 1996 (2 pages)
31 October 1996Return made up to 31/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995New director appointed (2 pages)
7 September 1995Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
31 August 1995Incorporation (20 pages)