Company NameConsegna Advanced Technologies Limited
DirectorsLee Anthony McElhinney and Paul Elevique
Company StatusDissolved
Company Number03820105
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 8 months ago)
Previous NameI.T. Figures (G.B.) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Lee Anthony McElhinney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Braddon Avenue
Urmston
Manchester
Lancashire
M41 0QD
Director NamePaul Elevique
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(12 months after company formation)
Appointment Duration23 years, 8 months
RoleConsultant
Correspondence Address7 Jenner Road
Stoke Newington
London
N16 7SB
Director NameMr Paul Justin Chadwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 28 Moorfield Road
Manchester
Lancashire
M20 2UY
Director NameAndrew James Kearney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address45 Marlcroft Avenue
Stockport
Cheshire
SK4 3LZ
Secretary NameSuzanne Lee McElhinney
NationalityBritish
StatusResigned
Appointed09 August 1999(4 days after company formation)
Appointment Duration1 year (resigned 08 August 2000)
RoleCompany Director
Correspondence Address3 Braddon Avenue
Urmston
Manchester
Lancashire
M41 0QD
Secretary NameMr Lee Anthony McElhinney
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year after company formation)
Appointment Duration1 year (resigned 06 September 2001)
RoleCompany Director
Correspondence Address3 Braddon Avenue
Urmston
Manchester
Lancashire
M41 0QD
Secretary NameMr Lee Anthony McElhinney
NationalityBritish
StatusResigned
Appointed08 August 2000(1 year after company formation)
Appointment Duration1 year (resigned 06 September 2001)
RoleCompany Director
Correspondence Address3 Braddon Avenue
Urmston
Manchester
Lancashire
M41 0QD
Director NameGerard Francis Duffy
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Berkeley Road
Bishopston
Bristol
BS7 8HF
Secretary NameGerard Francis Duffy
NationalityBritish
StatusResigned
Appointed05 September 2001(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 09 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Berkeley Road
Bishopston
Bristol
BS7 8HF

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,489
Cash£329
Current Liabilities£21,639

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 November 2004Dissolved (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
9 August 2004Completion of winding up (1 page)
18 December 2002Order of court to wind up (2 pages)
18 December 2002Notice of discharge of Administration Order (3 pages)
18 December 2002Administrator's abstract of receipts and payments (3 pages)
29 November 2002Registered office changed on 29/11/02 from: first floor 30/32 thomas street manchester lancashire M4 1ER (1 page)
14 November 2002Administrator's abstract of receipts and payments (3 pages)
8 May 2002Administrator's abstract of receipts and payments (3 pages)
31 January 2002Notice of result of meeting of creditors (9 pages)
6 November 2001Notice of Administration Order (1 page)
6 November 2001Administration Order (4 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Secretary resigned;director resigned (1 page)
1 October 2001Director resigned (1 page)
12 September 2001New secretary appointed;new director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
8 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Ad 20/10/00--------- £ si 1@1=1 £ ic 8/9 (2 pages)
13 September 2000New director appointed (2 pages)
11 September 2000Ad 23/08/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
6 September 2000Return made up to 05/08/00; full list of members (6 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 3 braddon avenue urmston manchester lancashire M41 0QD (1 page)
6 September 2000Secretary resigned (1 page)
18 August 1999Ad 10/08/99--------- £ si 2@1=2 £ ic 3/5 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed (2 pages)
18 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
5 August 1999Incorporation (14 pages)