Company NameTicketprime Limited
Company StatusDissolved
Company Number03808582
CategoryPrivate Limited Company
Incorporation Date16 July 1999(24 years, 9 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameNorthern Formations Ltd (Corporation)
StatusClosed
Appointed28 June 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 24 April 2007)
Correspondence AddressThe Oakes
214 Woodford Road
Woodford
Cheshire
SK7 1QF
Director NameMr Brian Frank O Donnell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(2 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address456 Great Cheetham St East
Salford
Lancashire
M7 4XL
Director NameCelek Harold Perkin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(10 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2006)
RoleManager
Correspondence Address3a Mapledon Road
Moston
Greater Manchester
M9 4QG
Secretary NameStephen Jackson
NationalityBritish
StatusResigned
Appointed30 June 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years, 12 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 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
Appointed16 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameGlobal Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 08 August 2000)
Correspondence AddressThe Britannia Suite
St James Buildings
79 Oxford Street
Lancashire
M1 6FQ

Location

Registered Address324 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£480,830
Gross Profit£275,383
Net Worth-£4,018
Cash£9,377
Current Liabilities£77,362

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
28 February 2006Director resigned (1 page)
22 December 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
26 August 2005Return made up to 16/07/05; full list of members (6 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
27 August 2004Return made up to 16/07/04; full list of members (6 pages)
22 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
9 July 2003Return made up to 16/07/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 February 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 July 2001Return made up to 16/07/01; full list of members (6 pages)
11 December 2000Particulars of mortgage/charge (3 pages)
11 October 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
11 August 2000Registered office changed on 11/08/00 from: 102 oldham street manchester lancashire M4 1LJ (1 page)
10 August 2000Secretary resigned (1 page)
28 July 2000Return made up to 16/07/00; full list of members (6 pages)
7 July 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
25 August 1999Secretary resigned (2 pages)
25 August 1999Director resigned (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Registered office changed on 19/08/99 from: the britannia suite st james's buildings 79 0XFORD street manchester M1 6FR (1 page)
16 July 1999Incorporation (10 pages)