Company NameSubvert Limited
Company StatusDissolved
Company Number04504706
CategoryPrivate Limited Company
Incorporation Date6 August 2002(21 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Secretary NameOwen John Ballhatchet
NationalityBritish
StatusClosed
Appointed13 September 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address5 Grange Road
Chorlton
Manchester
M21 9NZ
Director NameDylan Jega Nathan
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed09 December 2002(4 months after company formation)
Appointment Duration7 years, 6 months (closed 22 June 2010)
RoleComputer Graphics
Correspondence Address11 Widgeon Road
Broadheath, Altrincham
Manchester
Lancashire
WA14 5NP
Director NameMatthew Stacey Marshall
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2004)
RoleIT Consultant
Correspondence AddressKiln Cottage
Prospect Hill, Great Cornard
Sudbury
Suffolk
CO10 0PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address11 Widgeon Road, Broadheath
Altrincham
Greater Manchester
WA14 5NP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£377
Cash£19
Current Liabilities£396

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
10 August 2007Return made up to 06/08/07; full list of members (2 pages)
11 August 2006Return made up to 06/08/06; full list of members (2 pages)
11 August 2006Return made up to 06/08/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
17 August 2005Return made up to 06/08/05; full list of members (2 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 April 2005Director resigned (1 page)
21 April 2005Secretary's particulars changed (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary's particulars changed (1 page)
13 April 2005Return made up to 06/08/04; full list of members (5 pages)
13 April 2005Return made up to 06/08/04; full list of members (5 pages)
31 August 2004Return made up to 06/08/03; full list of members (5 pages)
31 August 2004Return made up to 06/08/03; full list of members (5 pages)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
20 April 2004Compulsory strike-off action has been discontinued (1 page)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
8 April 2004Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2004Ad 06/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
17 December 2002New director appointed (1 page)
17 December 2002New director appointed (1 page)
18 September 2002New secretary appointed (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New director appointed (1 page)
18 September 2002Registered office changed on 18/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 September 2002New director appointed (1 page)
18 September 2002New secretary appointed (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Registered office changed on 18/09/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2002Incorporation (16 pages)
6 August 2002Incorporation (16 pages)