Company NameInitiatives Ltd
DirectorWilliam James Ascroft
Company StatusDissolved
Company Number03848325
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 6 months ago)
Previous NameContinua Contracts Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr William James Ascroft
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressNew Earnshaw Farm
Hugh Lane Leyland
Preston
Lancs
PR5 3PD
Secretary NameJulia Ascroft
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNew Earnshaw Farm Hugh Lane
Leyland
Preston
Lancashire
PR26 6PD
Director NameDavid Farr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(7 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 2000)
RoleCompany Director
Correspondence Address4 Stafford Road
Preston
Lancashire
PR1 6LB
Director NameMr Shane Fox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2000(7 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 November 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address20 Forest Road
Hugglescote
Coalville
Leicestershire
LE67 3SH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressJacksons Insolvency Practitioner
Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
11 February 2002Registered office changed on 11/02/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
7 January 2002Liquidators statement of receipts and payments (5 pages)
22 December 2000Registered office changed on 22/12/00 from: new earnshaw farm hugh lane, leyland preston lancashire PR5 3PD (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Statement of affairs (10 pages)
20 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 December 2000Appointment of a voluntary liquidator (3 pages)
19 October 2000Return made up to 24/09/00; full list of members (6 pages)
29 August 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
31 May 2000Company name changed continua contracts LIMITED\certificate issued on 01/06/00 (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
24 September 1999Incorporation (13 pages)