Company NameReflexsight Limited
Company StatusDissolved
Company Number03324990
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Lee Nevitt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(3 months after company formation)
Appointment Duration4 years, 9 months (closed 12 March 2002)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address8 Windsor Road
Prestwich
Manchester
M25 0DZ
Secretary NameIsobel Madeline Nevitt
NationalityBritish
StatusClosed
Appointed29 May 1997(3 months after company formation)
Appointment Duration4 years, 9 months (closed 12 March 2002)
RoleCompany Director
Correspondence Address8 Windsor Road
Prestwich
Manchester
M25 0DZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address8 Windsor Road
Prestwich
Manchester
M25 0DZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£104
Current Liabilities£140

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
25 September 2001Application for striking-off (1 page)
4 July 2001Return made up to 27/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 February 2001Accounts for a small company made up to 29 February 2000 (5 pages)
15 May 2000Return made up to 27/02/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 April 1999Return made up to 27/02/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)