Company NameThe Manchester International Film Festival Limited
Company StatusDissolved
Company Number03801769
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameRoy Arthur Vernon
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 26 November 2002)
RoleProducer
Correspondence Address1 Burwell Grove
Royal Oak
Manchester 23
Lancashire
M23 1FA
Secretary NameStephanie Ingrid Bishop
NationalityBritish
StatusClosed
Appointed03 April 2002(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (closed 26 November 2002)
RoleCompany Director
Correspondence Address15 Balfour Grove
Reddish
Stockport
Cheshire
SK5 6UW
Director NameJohn McCormack
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Morrell Road
Nothenden
Manchester
Lancashire
M22 4WJ
Secretary NameJohn Wilson
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleProducer
Correspondence Address748 Wilmslow Road
Manchester
Lancashire
M20 2DW
Director NameMalcolm Pitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2001)
RoleSales Director
Correspondence Address19 Robinsbay Road
Manchester
Lancashire
M22 0LT
Secretary NameJohn McCormack
NationalityBritish
StatusResigned
Appointed08 March 2000(8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address25 Morrell Road
Nothenden
Manchester
Lancashire
M22 4WJ
Secretary NameMartin Philip Riley
NationalityBritish
StatusResigned
Appointed01 March 2001(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2002)
RoleProducer
Correspondence AddressFlat 2 3 Elm Road
Didsbury
Manchester
Lancashire
M20 6XB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address321 Palatine Road
Northenden
Manchester
M22 4HH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2000 (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
7 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
27 March 2000New secretary appointed (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
12 July 1999Registered office changed on 12/07/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
6 July 1999Incorporation (10 pages)