Company NameOnemap Limited
Company StatusDissolved
Company Number03966629
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years, 1 month ago)
Dissolution Date13 January 2004 (20 years, 4 months ago)
Previous NameK & S (381) Limited

Business Activity

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

Directors

Director NameAlan Lawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address22 Alpine Drive
Royton
Oldham
Lancashire
OL2 5HB
Secretary NameDenise Scappaticci
NationalityBritish
StatusClosed
Appointed10 January 2003(2 years, 9 months after company formation)
Appointment Duration1 year (closed 13 January 2004)
RoleCompany Director
Correspondence Address6 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameJames Ian Sheridan
NationalityBritish
StatusResigned
Appointed18 September 2000(5 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2001)
RoleCompany Director
Correspondence AddressLittle Millington
Standon
Stafford
Staffordshire
ST21 6QZ
Director NameCharles David Gareth Edwards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2003)
RoleCivil Servant
Correspondence AddressWhitehall Farm
Newnham Valley, Newnham
Sittingbourne
Kent
ME9 0LB
Director NameHelen Grace Lankester
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2003)
RoleCivil Servant
Correspondence Address18 Swaledale Gardens
Fleet
Hampshire
GU13 8TE
Secretary NamePaul Martin Turpin
NationalityBritish
StatusResigned
Appointed15 January 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 10 January 2003)
RoleAccountant
Correspondence Address5 Starrs Mead
Battle
East Sussex
TN33 0UB
Director NameBrenda Sanders
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 20 May 2002)
RoleSales & Marketing Director
Correspondence Address30 Roe Lane
Southport
Merseyside
PR9 9DX
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Location

Registered AddressSt. Martins Studios
Greenbank Lane
Sale
Manchester
M33 5PN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£198,502
Cash£188,088
Current Liabilities£22,753

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
25 June 2002Director resigned (1 page)
9 May 2002Return made up to 06/04/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 January 2002Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
29 May 2001New director appointed (2 pages)
24 May 2001Return made up to 06/04/01; full list of members (7 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
26 October 2000S-div 19/10/00 (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: knight & sons the brampton newcastle staffordshire ST5 0QW (1 page)
8 August 2000Memorandum and Articles of Association (5 pages)
7 August 2000Company name changed k & s (381) LIMITED\certificate issued on 08/08/00 (2 pages)
6 April 2000Incorporation (24 pages)