Company NameBillscutter Limited
Company StatusDissolved
Company Number03991831
CategoryPrivate Limited Company
Incorporation Date12 May 2000(23 years, 11 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameBillscutter.co.uk Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcus Doogan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address65 Oakenhurst Road
Blackburn
Lancashire
BB2 1SN
Director NameRobert William Hartley
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 27 September 2000)
RoleEngineer
Correspondence AddressWoodlands Terrace 590 Wheatley La Rd
Higham
Burnley
Lancashire
BB12 9EP
Director NameIan Andrew Vause
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Secretary NameRobert William Hartley
NationalityBritish
StatusResigned
Appointed25 May 2000(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 27 September 2000)
RoleEngineer
Correspondence AddressWoodlands Terrace 590 Wheatley La Rd
Higham
Burnley
Lancashire
BB12 9EP
Director NameBenjamin Johnson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address26 Seymour Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LR
Secretary NameJack Farley
NationalityBritish
StatusResigned
Appointed27 September 2000(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Springs
Park Road, Bowdon
Altrincham
Cheshire
WA14 3JH
Secretary NameIan Andrew Vause
NationalityBritish
StatusResigned
Appointed23 March 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2002)
RoleSales Adviser
Country of ResidenceEngland
Correspondence AddressTreetops
Billinge End Road
Blackburn
Lancashire
BB2 6PT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressEmpress Buildings
380 Chester Road
Manchester
Greater Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2003Director resigned (1 page)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
18 October 2001Return made up to 12/05/01; full list of members (7 pages)
19 July 2001Particulars of mortgage/charge (3 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001New secretary appointed (2 pages)
8 January 2001Company name changed billscutter.co.uk LIMITED\certificate issued on 08/01/01 (2 pages)
30 October 2000Registered office changed on 30/10/00 from: empress business centre 380 chester road manchester lancashire M16 9EA (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned;director resigned (1 page)
22 September 2000New director appointed (2 pages)
18 August 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Registered office changed on 05/06/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New director appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)