Company NameMediazen Developments Limited
Company StatusDissolved
Company Number04382696
CategoryPrivate Limited Company
Incorporation Date27 February 2002(22 years, 2 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Christopher Round
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(2 days after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2004)
RoleSoftware Engineer
Correspondence Address143 Wendover Road
Brooklands
Manchester
M23 9JS
Secretary NameSimon Oliver Marks
NationalityBritish
StatusClosed
Appointed01 March 2002(2 days after company formation)
Appointment Duration2 years, 9 months (closed 30 November 2004)
RoleQuantity Surveyor
Correspondence Address10 Wardle Court
Wardle Road
Sale
Cheshire
M33 3BZ
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed27 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameSimon Oliver Marks
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 days after company formation)
Appointment DurationResigned same day (resigned 01 March 2002)
RoleQuantity Surveyor
Correspondence Address17 Willow Tree Court
Marsland Road
Sale
Cheshire
M33 3SE

Location

Registered Address143 Wendover Road
Brooklands
Manchester
M23 9JS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£69
Cash£865
Current Liabilities£1,133

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Registered office changed on 07/07/04 from: 10 wardle court wardle road sale cheshire M33 3BZ (1 page)
7 July 2004Application for striking-off (1 page)
7 July 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 March 2003Return made up to 27/02/03; full list of members (6 pages)
12 March 2002Director resigned (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New director appointed (1 page)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page)
8 March 2002Director resigned (1 page)
27 February 2002Incorporation (14 pages)