Company NameEvents21 Limited
Company StatusDissolved
Company Number04375189
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony William Hancock
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Ashurst Close
Gee Cross
Hyde
Cheshire
SK14 5SW
Director NameJulian Peter King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bell Road
East Molesey
KT8 0SS
Secretary NameGeorge Harry Wrigley
NationalityBritish
StatusClosed
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address153 Birch Street
Ashton Under Lyne
Lancashire
OL7 0DZ
Director NameGeorge Harry Wrigley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address153 Birch Street
Ashton Under Lyne
Lancashire
OL7 0DZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressHyde Park House
Cartwright Street
Hyde
Cheshire
SK14 4EH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£19,276
Cash£3,726
Current Liabilities£25,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
20 February 2006Deferment of dissolution (voluntary) (1 page)
11 January 2006Order of court to wind up (1 page)
16 August 2005Strike-off action suspended (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
24 November 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 July 2004Registered office changed on 20/07/04 from: merchants house 25 market place stockport cheshire SK1 1EU (1 page)
21 May 2004Return made up to 15/02/04; no change of members (7 pages)
7 May 2003Return made up to 15/02/03; full list of members (5 pages)
19 September 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
26 February 2002Ad 15/02/02--------- £ si 333@1=333 £ ic 334/667 (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Registered office changed on 26/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
26 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 February 2002Ad 15/02/02--------- £ si 333@1=333 £ ic 1/334 (2 pages)
26 February 2002Ad 15/02/02--------- £ si 333@1=333 £ ic 667/1000 (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2002Incorporation (12 pages)