Company NameIllumini Limited
Company StatusDissolved
Company Number03152661
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 2 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul John Moorby Freeman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address53 Glamis Road
Leyland
Preston
PR5 2ZJ
Director NameShirley McBriar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Plymouth Grove
Radcliffe
Manchester
M26 3WU
Secretary NameShirley McBriar
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address10 Plymouth Grove
Radcliffe
Manchester
M26 3WU
Director NameMark Jonathan McBriar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(3 days after company formation)
Appointment Duration8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address10 Plymouth Grove
Radcliffe
Manchester
M26 3WU
Director NamePaul Freeman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1997)
RoleCompany Director
Correspondence Address58 Linen Court
Manchester
M3 6JG

Location

Registered AddressPremier House
22 Deansgate
Manchester Greater Manchester
M3 1PH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
1 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 June 1997Registered office changed on 23/06/97 from: empress business centre 380 chester road manchester M16 9EA (1 page)
12 May 1997Return made up to 30/01/97; full list of members (6 pages)
21 April 1997Secretary resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: 10 plymouth grove radcliffe manchester M26 3WU (1 page)
13 June 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
30 January 1996Incorporation (15 pages)