Company NameZugmug Limited
Company StatusDissolved
Company Number04251714
CategoryPrivate Limited Company
Incorporation Date13 July 2001(22 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameVegastown Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRussell Stuart Hirst
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 108 The Arthouse
43 George Street
Manchester
M1 4AB
Secretary NameMs Jennifer Hirst
NationalityBritish
StatusClosed
Appointed12 June 2002(11 months after company formation)
Appointment Duration6 years, 6 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address55 Demesne Drive
Stalybridge
Cheshire
SK15 2PG
Director NameLee Joseph Barlow
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address18 Arlies Close
Stalybridge
Cheshire
SK15 1HN
Secretary NameRussell Stuart Hirst
NationalityBritish
StatusResigned
Appointed13 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address55 Demesne Drive
Stalybridge
Stockport
SK15 2PG
Director NameStuart William Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2002)
RoleEngraver
Correspondence Address30 Rayners Close
Stalybridge
Cheshire
SK15 1TJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSuite 80
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 13/07/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 55 demesne drive stalybridge cheshire SK15 2PG (1 page)
31 July 2006Return made up to 13/07/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
2 September 2005Return made up to 13/07/05; full list of members (2 pages)
4 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
27 July 2004Return made up to 13/07/04; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 November 2003Return made up to 13/07/03; full list of members
  • 363(287) ‐ Registered office changed on 06/11/03
(6 pages)
6 June 2003Registered office changed on 06/06/03 from: 4TH floor cheethams mill, park street stalybridge cheshire SK15 2BT (1 page)
21 October 2002Registered office changed on 21/10/02 from: 10A portland place stalybridge cheshire SK15 3AD (1 page)
20 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
27 June 2002Amend 882-rescind 499 x £1 share (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
22 October 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
28 August 2001New secretary appointed;new director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Ad 13/07/01--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
25 July 2001Ad 13/07/01--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 July 2001Registered office changed on 25/07/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Incorporation (11 pages)