Company NameThe Business Pages Directory Disc Limited
Company StatusDissolved
Company Number03893308
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)
Dissolution Date1 October 2002 (21 years, 6 months ago)
Previous NameThe Business Pages Disc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMaxwell Ferns
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address8 Modbury Court
Market Street, Radcliffe
Manchester
Lancashire
M26 1GW
Director NameGraham Shaw
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 171 Drake Street
Rochdale
Lancashire
OL11 1EF
Secretary NameGraham Shaw
NationalityBritish
StatusClosed
Appointed08 February 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 01 October 2002)
RoleCompany Director
Correspondence AddressFlat 171 Drake Street
Rochdale
Lancashire
OL11 1EF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2000(1 month, 1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 09 February 2000)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered Address2 St Chads Court
Church Lane
Rochdale
Lancashire
OL16 1QN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2002First Gazette notice for compulsory strike-off (1 page)
9 January 2001Registered office changed on 09/01/01 from: 1ST floor 164 drake street rochdale lancashire OL11 1EF (1 page)
9 January 2001Return made up to 13/12/00; full list of members (7 pages)
9 January 2001New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Registered office changed on 18/02/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
7 February 2000Company name changed the business pages disc LIMITED\certificate issued on 08/02/00 (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Registered office changed on 31/01/00 from: 1ST floor 169 drake street richdale lancashire OL11 1EF (1 page)
31 January 2000Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
13 December 1999Incorporation (13 pages)