Company NameMethodmaker Limited
Company StatusDissolved
Company Number04022365
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Michael McGrath
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleIT Consultant
Correspondence Address6 Lindsay Avenue
Cheadle Hulme
Cheshire
SK8 7BQ
Secretary NameHelen McGrath
NationalityBritish
StatusClosed
Appointed12 December 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address6 Lindsay Avenue
Cheadle Hulme
Cheshire
SK8 7BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Newhaven Close
Cheadle Hulme
Stockport
Cheshire
SK8 7GF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
2 December 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
23 October 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Return made up to 27/06/01; full list of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)