Company NameAzurri Limited
Company StatusDissolved
Company Number04428048
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date11 April 2006 (18 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameCarl Jefferson Norris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleManager
Correspondence Address1 Sycamore Drive
Radcliffe
Lancashire
M26 4SA
Director NameFrances Lorraine Norris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Sycamore Drive
Radcliffe
Lancashire
M26 4SA
Secretary NameFrances Lorraine Norris
NationalityBritish
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Sycamore Drive
Radcliffe
Lancashire
M26 4SA
Director NameJames Ian Duckworth
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address68 Sandalwood
Westhoughton
Bolton
Lancashire
BL5 2RQ
Secretary NameJesamine Kay
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Victory Road
Little Lever
Bolton
Lancashire
BL3 1HY

Location

Registered AddressAshley House 9 King Street
Westhoughton
Bolton
Lancashire
BL5 3AX
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Financials

Year2014
Net Worth-£41,707
Cash£7,363
Current Liabilities£89,642

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2005First Gazette notice for compulsory strike-off (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 July 2004Return made up to 30/04/04; full list of members (7 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 30/04/03; full list of members (7 pages)
2 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Director resigned (1 page)