Company NameMenville Limited
Company StatusDissolved
Company Number03591594
CategoryPrivate Limited Company
Incorporation Date2 July 1998(25 years, 9 months ago)
Dissolution Date18 June 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameMargarida Santos Esteves
Date of BirthApril 1964 (Born 60 years ago)
NationalityPortuguese
StatusClosed
Appointed21 December 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 18 June 2002)
RoleConsultant
Correspondence AddressFlat 2 9 Chatsworth Road
London
NW2 4BJ
Secretary NameRuth Santos
NationalityBritish
StatusClosed
Appointed21 December 1998(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressFlat 2
9 Chatsworth Road
London
NW2 4BJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 July 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressTrinity House
Breightmet Street
Bolton
Lancashire
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,928
Cash£4,318
Current Liabilities£1,180

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (1 page)
4 July 2001Registered office changed on 04/07/01 from: 65 scarisbrick new road southport merseyside PR8 6LF (1 page)
4 July 2001Return made up to 02/07/00; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 October 1999Return made up to 02/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1999Registered office changed on 20/07/99 from: flat 2 9 chatsworth road london NW2 4BJ (1 page)
23 April 1999New secretary appointed (2 pages)
11 January 1999New director appointed (2 pages)
24 December 1998Director resigned (1 page)
24 December 1998Registered office changed on 24/12/98 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
24 December 1998Secretary resigned (1 page)
2 July 1998Incorporation (20 pages)