Company NameSome Friendly Limited
Company StatusDissolved
Company Number03580582
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Alexander Jobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 07 April 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Crimsworth Avenue
Chorlton
Manchester
Lancashire
M16 0EB
Secretary NameMr Simon Jonathan Child
NationalityBritish
StatusClosed
Appointed09 September 2004(6 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 07 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address945 Manchester Road
Bury
BL9 8DN
Director NameSophie Ingrid Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address188a Southgate Road
London
N1 3HU
Secretary NameMrs Debra Denise Hunt
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Little Bushey Lane
Bushey Heath
Hertfordshire
WD23 4RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Oldham Street
Manchester
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
23 November 2007Registered office changed on 23/11/07 from: 202 duci house ducie street manchester M1 2JW (1 page)
19 July 2007Return made up to 12/06/07; full list of members (2 pages)
10 August 2006Return made up to 12/06/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
1 September 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 July 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 October 2004Secretary resigned (1 page)
27 September 2004Return made up to 12/06/04; full list of members (6 pages)
17 September 2004Director resigned (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004Registered office changed on 17/09/04 from: 102 little bushey lane bushey heath watford hertfordshire WD23 4RE (1 page)
17 September 2004New secretary appointed (1 page)
17 September 2004New director appointed (1 page)
1 February 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2003Partial exemption accounts made up to 30 June 2002 (6 pages)
7 February 2002Partial exemption accounts made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Accounts made up to 30 June 2000 (6 pages)
7 August 2000Return made up to 12/06/00; full list of members (6 pages)
23 March 2000Accounts made up to 30 June 1999 (6 pages)
2 August 1999Return made up to 12/06/99; full list of members (6 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Registered office changed on 24/07/98 from: studio 213 326 kensal road london W10 5BZ (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New director appointed (2 pages)
12 June 1998Incorporation (17 pages)