Company NameL2 Productions Limited
DirectorJim Ferguson
Company StatusDissolved
Company Number04233209
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJim Ferguson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Villas
Upper Bristol Road
Bath
Avon
BA1 3AN
Director NamePhilip Crowshaw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Astley Hall Drive
Astley
Manchester
M29 7TX
Secretary NamePhilip Crowshaw
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47 Astley Hall Drive
Astley
Manchester
M29 7TX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 February 2005Dissolved (1 page)
2 November 2004Liquidators statement of receipts and payments (6 pages)
2 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
20 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2003Appointment of a voluntary liquidator (1 page)
20 March 2003Statement of affairs (6 pages)
27 November 2002Secretary resigned;director resigned (2 pages)
27 November 2002Registered office changed on 27/11/02 from: 47 astley hall drive astley manchester M29 7TX (2 pages)
13 July 2001New director appointed (2 pages)
21 June 2001Registered office changed on 21/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
21 June 2001Ad 12/06/01--------- £ si 42@1=42 £ ic 58/100 (2 pages)
21 June 2001Ad 12/06/01--------- £ si 14@1=14 £ ic 1/15 (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed;new director appointed (3 pages)
21 June 2001Ad 12/06/01--------- £ si 43@1=43 £ ic 15/58 (2 pages)
21 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Incorporation (12 pages)