Company NameDiskcity Limited
Company StatusDissolved
Company Number03505039
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date28 August 2007 (16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy Philip Howell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1998(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2007)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Ruskin Road
Crewe
Cheshire
CW2 7JS
Secretary NameJean Margaret Howell
NationalityBritish
StatusClosed
Appointed25 February 1998(2 weeks, 6 days after company formation)
Appointment Duration9 years, 6 months (closed 28 August 2007)
RoleRetired
Correspondence Address66 Ruskin Road
Crewe
Cheshire
CW2 7JS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSadler House
14-16 Sadler St Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,870
Cash£16,859
Current Liabilities£15,623

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2006Return made up to 05/02/05; full list of members (6 pages)
16 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
26 January 2005Return made up to 05/02/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 February 2004Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Partial exemption accounts made up to 28 February 2002 (7 pages)
7 May 2002Return made up to 05/02/02; full list of members (6 pages)
17 January 2002Partial exemption accounts made up to 28 February 2001 (7 pages)
20 April 2001Accounts for a small company made up to 28 February 2000 (7 pages)
22 March 2001Accounts for a small company made up to 28 February 1999 (6 pages)
22 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 05/02/00; full list of members (6 pages)
19 March 1999Return made up to 05/02/99; full list of members (6 pages)
4 March 1998Director resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
4 March 1998New director appointed (2 pages)
5 February 1998Incorporation (10 pages)