Company NameAirtime Corporate Limited
Company StatusDissolved
Company Number04004058
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameDashbrand Limited

Directors

Director NameEmma Georgina Boler
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 21 May 2002)
RoleManager
Correspondence AddressThe Spinney
Mereside Road, Mere
Knutsford
Cheshire
WA16 6QQ
Director NameMark Grant O'Connell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address7 Hadrian Way
Middlewich
Cheshire
CW10 9RB
Secretary NameMark Grant O'Connell
NationalityBritish
StatusClosed
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 21 May 2002)
RoleCompany Director
Correspondence Address7 Hadrian Way
Middlewich
Cheshire
CW10 9RB
Director NameJohn Andrew Harrison
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 20 November 2000)
RoleSales
Correspondence Address7 The Mews
Gatley
Cheadle
Cheshire
SK8 4PS
Director NameBrendan Ryan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2002)
RoleSales
Correspondence Address3 Greencourt Drive
Little Hulton
Manchester
M38 0BZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address14a Washway Road
Sale
Cheshire
M33 7QY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2002Director resigned (1 page)
20 November 2001First Gazette notice for compulsory strike-off (1 page)
20 March 2001Registered office changed on 20/03/01 from: 7 hadrian way middlewich cheshire CW10 9RB (1 page)
11 December 2000Director resigned (1 page)
26 July 2000Company name changed dashbrand LIMITED\certificate issued on 27/07/00 (2 pages)
21 July 2000Registered office changed on 21/07/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
21 July 2000New secretary appointed;new director appointed (2 pages)
21 July 2000Secretary resigned (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
30 May 2000Incorporation (11 pages)