Company NameDocumenting History Limited
Company StatusDissolved
Company Number03623267
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Harvey Chalkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLes Oliviers
11 Boulevard Jardin Exotique
9800
Foreign
Monaco
Secretary NameTanya Suzanne Chalkin
NationalityBritish
StatusClosed
Appointed28 August 1998(same day as company formation)
RolePhotographer
Correspondence Address31 Indigo Loftside
Carysfort Road
London
N16 9AA
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address3rd Floor
86 Princess Street
Manchester
Lancashire
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,999
Cash£628
Current Liabilities£29,117

Accounts

Latest Accounts27 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End27 February

Filing History

14 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Application for striking-off (1 page)
30 November 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Registered office changed on 16/08/00 from: 17 quickswood drive liverpool merseyside L25 4TP (1 page)
30 June 2000Accounts for a small company made up to 27 February 2000 (4 pages)
5 January 2000Accounting reference date extended from 31/08/99 to 27/02/00 (1 page)
1 December 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Director resigned (1 page)
15 September 1998New director appointed (2 pages)
28 August 1998Incorporation (15 pages)