Company NameEventfull Experience Limited
Company StatusDissolved
Company Number04222182
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Directors

Director NameDavid Robert Morris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2001(same day as company formation)
RoleCorporate Hospitality
Correspondence Address54 Carters Close
Poplars
Stevenage
Hertfordshire
SG2 9QA
Secretary NameLorraine Cooper
NationalityBritish
StatusClosed
Appointed11 April 2002(10 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (closed 04 March 2003)
RoleCompany Director
Correspondence Address9 Lodge Close
Bengeo
Hertford
Hertfordshire
SG14 3DH
Director NameChristopher Stephen Sparks
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCorporate Hospitality
Correspondence Address7 McGibbon Walk
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PB
Secretary NameChristopher Stephen Sparks
NationalityBritish
StatusResigned
Appointed23 May 2001(same day as company formation)
RoleCorporate Hospitality
Correspondence Address7 McGibbon Walk
Irthlingborough
Wellingborough
Northamptonshire
NN9 5PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4-6 Old Rectory Gardens
Cheadle
Cheshire
SK8 1BX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
22 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned;director resigned (1 page)
21 June 2001Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2001Secretary resigned (1 page)