Company NameMsninteractive Limited
Company StatusDissolved
Company Number03965976
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLynnett Ann Bickerton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Maple Avenue
Stalybridge
Cheshire
SK15 1UA
Director NameMr Robert Johnstone
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Park Mews
290 Stretford Road
Hulme Manchester
M15 5TQ
Secretary NameLynnett Ann Bickerton
NationalityBritish
StatusClosed
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Maple Avenue
Stalybridge
Cheshire
SK15 1UA
Director NameJohn Wheeler Bremend
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address2 Stetchworth Road
Walton
Warrington
Cheshire
WA4 6JG
Director NameJean Wiseman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2000(2 weeks, 5 days after company formation)
Appointment Duration3 years, 10 months (closed 09 March 2004)
RoleCompany Director
Correspondence Address16 Victoria Street
Knutsford
Cheshire
WA16 6HY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressBeaver House
125 Portland Street
Manchester
Lancashire
M1 4QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£1,176
Cash£896
Current Liabilities£2,072

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 November 2003First Gazette notice for voluntary strike-off (1 page)
13 October 2003Application for striking-off (3 pages)
20 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 May 2003Return made up to 06/04/03; full list of members (9 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 June 2002Return made up to 06/04/02; full list of members (8 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Ad 25/04/00--------- £ si 749@1=749 £ ic 1/750 (2 pages)
4 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 16 saint john street london EC1M 4NT (1 page)
6 April 2000Incorporation (14 pages)