Company NameGreatxscape Limited
Company StatusDissolved
Company Number03804670
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 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 NameNigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(1 month after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollington House Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TD
Director NameMichael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(5 months after company formation)
Appointment Duration4 years, 1 month (closed 13 January 2004)
RoleCompany Director
Correspondence Address11 Kirkfield Gardens
Leeds
West Yorkshire
LS15 9DT
Secretary NameABC Corporate Services Limited (Corporation)
StatusClosed
Appointed06 August 1999(1 month after company formation)
Appointment Duration4 years, 5 months (closed 13 January 2004)
Correspondence Address2 Duke Street
St James'S
London
SW1Y 6BJ
Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameMr Fredrick Alexander Seth_smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address88 Navigation Road
Altrincham
Cheshire
WA14 1LL
Secretary NameTerence John Osborn
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameRobert Paul Dutton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 17 December 1999)
RoleCompany Director
Correspondence Address8 Winchester Close
Brandlesholme
Bury
Lancashire
BL8 1YQ
Director NameStephan Stylianou
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(1 month after company formation)
Appointment Duration1 year (resigned 31 August 2000)
RoleFinance Director
Correspondence Address49 Charnwood Road
Blackley
Manchester
M9 6QG

Location

Registered Address2nd Floor Marsland House
Marsland Road
Sale
Cheshire
M33 3LX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£826,646
Gross Profit£639,163
Net Worth-£1,146,466
Cash£9,880
Current Liabilities£1,436,658

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
15 August 2003Application for striking-off (1 page)
25 February 2003Full accounts made up to 31 August 2001 (13 pages)
2 January 2003Registered office changed on 02/01/03 from: 2 duke street london SW1Y 6BJ (1 page)
2 January 2003Return made up to 06/07/02; full list of members (5 pages)
29 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2001Return made up to 06/07/01; full list of members (5 pages)
13 June 2001Full accounts made up to 31 August 2000 (12 pages)
3 May 2001Delivery ext'd 3 mth 31/08/00 (1 page)
6 September 2000Director resigned (1 page)
29 August 2000Return made up to 06/07/00; full list of members (8 pages)
12 June 2000Director resigned (1 page)
25 April 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
5 January 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
24 December 1999New director appointed (2 pages)
24 November 1999New director appointed (3 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 7TH floor lincoln house 1 brazennose street manchester M2 5FJ (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999Secretary resigned (1 page)
11 November 1999S-div 11/08/99 (1 page)
26 October 1999Ad 11/08/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
6 July 1999Incorporation (38 pages)