Company NameSiteshare Marketing Limited
Company StatusDissolved
Company Number04555325
CategoryPrivate Limited Company
Incorporation Date7 October 2002(21 years, 7 months ago)
Dissolution Date25 October 2005 (18 years, 6 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 NameCraig Derek Farley-Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Urban Road
Sale
Cheshire
M33 7TX
Secretary NameMrs Janice Ann Farley-Jones
NationalityBritish
StatusClosed
Appointed07 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCarrsvale House
10 Carrsvale Avenue
Urmston
Manchester
M41 5SX
Director NameMr Howard Kenneth Jones
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(same day as company formation)
RoleNational Accounts Manager
Country of ResidenceEngland
Correspondence AddressCarrsvale House
10 Carrsvale Avenue
Urmston
Manchester
M41 5SX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed07 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Enterprise Centre
14a Rochdale Road
Manchester
M4 4JR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 October 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2005First Gazette notice for compulsory strike-off (1 page)
26 June 2004Particulars of mortgage/charge (5 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
26 May 2004Registered office changed on 26/05/04 from: carrsvale house 10 carrsvale avenue urmston manchester M41 5SX (1 page)
26 May 2004Ad 28/08/03--------- £ si 249@1=249 £ ic 1/250 (2 pages)
26 May 2004Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Director resigned (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
15 October 2002Secretary resigned (1 page)
7 October 2002Incorporation (20 pages)