Company NameComsign Limited
Company StatusDissolved
Company Number03633656
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMark Andrew Harrison
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1998(1 week, 1 day after company formation)
Appointment Duration3 years, 9 months (closed 09 July 2002)
RoleCompany Director
Correspondence Address2 Brookfield House
Holcombe Brook
Bury
Lancashire
BL0 9RN
Secretary NameMr David William Henry Speakman
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year after company formation)
Appointment Duration2 years, 9 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maldon Road
Standish
Wigan
Lancashire
WN6 0EX
Secretary NameMr Paul Darren Harrison
NationalityBritish
StatusResigned
Appointed25 September 1998(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 01 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21-23 Hall Street
Walshaw
Bury
Lancashire
BL8 3BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 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
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
16 October 2001Receiver's abstract of receipts and payments (3 pages)
15 October 2001Receiver ceasing to act (1 page)
11 July 2001Receiver's abstract of receipts and payments (3 pages)
15 May 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
27 September 2000Registered office changed on 27/09/00 from: 1 oxford court manchester lancashire M2 3WQ (1 page)
14 September 2000Registered office changed on 14/09/00 from: 18 oxford court manchester lancashire M2 3WQ (1 page)
6 September 2000Administrative Receiver's report (11 pages)
14 July 2000Registered office changed on 14/07/00 from: 6 brookfield house higher precinct holcombe brook bury lancashire BL0 9RN (1 page)
20 June 2000Appointment of receiver/manager (2 pages)
16 November 1999Return made up to 17/09/99; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
19 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Registered office changed on 06/10/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages)
17 September 1998Incorporation (10 pages)