Company NameFestive Limited
DirectorsGeoffrey Hardaker and Peter Leon Marfitt-Smith
Company StatusDissolved
Company Number03424506
CategoryPrivate Limited Company
Incorporation Date26 August 1997(26 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGeoffrey Hardaker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleMarine Engineer
Correspondence Address34 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Director NameMr Peter Leon Marfitt-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RolePublican
Correspondence AddressStrathmore St Marys Hospital
Stannington
Morpeth
Northumberland
NE61 6AP
Secretary NameGeoffrey Hardaker
NationalityBritish
StatusCurrent
Appointed09 October 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleMarine Engineer
Correspondence Address34 Windsor Crescent
Whitley Bay
Tyne & Wear
NE26 2NT
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 August 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 October 2003Dissolved (1 page)
1 July 2003Notice of ceasing to act as a voluntary liquidator (1 page)
1 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: 7 chorley new road bolton lancashire BL1 4QR (1 page)
17 January 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Liquidators statement of receipts and payments (5 pages)
19 July 2000Registered office changed on 19/07/00 from: strathmore st marys hospital stannington northumberland NE61 6AP (1 page)
17 July 2000Statement of affairs (6 pages)
17 July 2000Appointment of a voluntary liquidator (1 page)
17 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
1 November 1999Ad 05/10/99--------- £ si 50@1=50 £ ic 100/150 (2 pages)
1 November 1999Nc inc already adjusted 05/07/99 (1 page)
1 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1999Return made up to 26/08/99; full list of members (5 pages)
24 September 1998Return made up to 26/08/98; full list of members (6 pages)
16 January 1998Particulars of mortgage/charge (5 pages)
16 October 1997New secretary appointed;new director appointed (2 pages)
16 October 1997Ad 09/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 1997Registered office changed on 16/10/97 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
16 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997Secretary resigned (1 page)
26 August 1997Incorporation (14 pages)