Company NameSeries 8 Ltd
Company StatusDissolved
Company Number04714630
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameSamantha Patricia Burgoyne
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address11 St Peters House
71 Bromwich Street
Bolton
Lancashire
BL2 1JZ
Director NameNigel Jenkinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address1 Baker Street
Ramsbottom
Bury
Lancashire
BL0 9LW
Secretary NameSamantha Patricia Burgoyne
NationalityBritish
StatusClosed
Appointed02 January 2006(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address11 St Peters House
71 Bromwich Street
Bolton
Lancashire
BL2 1JZ
Director NameKaren Hiscott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Barrett Court
Bury
Lancashire
BL9 7PL
Director NameNorma Hiscott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleSecretary
Correspondence Address3 Bentley Close
Radcliffe
Manchester
Greater Manchester
M26 2GS
Director NameNorma Hiscott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleSecretary
Correspondence Address3 Bentley Close
Radcliffe
Manchester
Greater Manchester
M26 2GS
Secretary NameKaren Hiscott
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Barrett Court
Bury
Lancashire
BL9 7PL
Director NameSung Yoon Kim
Date of BirthOctober 1973 (Born 50 years ago)
NationalityKorean
StatusResigned
Appointed01 September 2003(5 months after company formation)
Appointment Duration3 months (resigned 01 December 2003)
RoleManager
Correspondence Address7 Haddon House
Carslake Avenue
Bolton
Greater Manchester
BL1 4BX
Director NameJoan Nicholls
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address144 Bradford Road
Great Lever
Bolton
Lancashire
BL3 2HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Office Waters Meeting
Britannia Way The Valley
Bolton
Lancashire
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£114,247
Current Liabilities£114,247

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

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)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 28/03/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: the office waters meeting britannia way the valley bolton lancashire BL2 2HH (1 page)
13 December 2005Registered office changed on 13/12/05 from: the office waters meeting britannia way the valley bolton lancashire BL2 2HH (1 page)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
18 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
(7 pages)
18 April 2005Return made up to 28/03/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (17 pages)
2 September 2004New director appointed (2 pages)
2 September 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
11 November 2003Registered office changed on 11/11/03 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
11 November 2003Registered office changed on 11/11/03 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 10 bolton street, ramsbottom bury lancashire BL0 9HX (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
28 March 2003Incorporation (9 pages)
28 March 2003Incorporation (9 pages)