Company NameThe Azurite Temple Of The Melchizedek Cloister Emerald Order (Uk & Europe) Limited
Company StatusDissolved
Company Number04058397
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameGraham McLeod Fantom
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 South Drive
Chorlton
Manchester
Lancashire
M21 8ED
Secretary NameGraham McLeod Fantom
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address81 South Drive
Chorlton
Manchester
Lancashire
M21 8ED
Director NameKaren Fantom
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(12 months after company formation)
Appointment Duration1 year, 5 months (closed 28 January 2003)
RoleHairdresser
Correspondence AddressBarton Villas 94 Barton Road
Barton On Irwell Eccles
Manchester
M30 7AE
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Services Ltd (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address2 Pendlebury Road
Gatley
Cheadle
Cheshire
SK8 4BH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
24 June 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 December 2001New director appointed (2 pages)
29 November 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
29 November 2001Annual return made up to 23/08/01 (4 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000Registered office changed on 13/11/00 from: 1 riverside house heron way, newham truro cornwall TR1 2XN (1 page)
29 August 2000Secretary resigned (1 page)
29 August 2000Director resigned (1 page)