Company NameAfterhours Info Limited
Company StatusDissolved
Company Number04874866
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleCo Director
Correspondence Address71 Danby Close
Hyde
Cheshire
SK14 4AF
Secretary NameKaren Monks
NationalityBritish
StatusClosed
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Peach Bank House
Tetlow Street, Middleton
Manchester
Lancashire
M24 1BG
Secretary NameLynn Bird
NationalityBritish
StatusClosed
Appointed31 August 2004(1 year after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2006)
RoleSecretary
Correspondence Address71 Danby Close
Hyde
Cheshire
SK14 4AF
Director NamePeter Noel Bird
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCo Director
Correspondence Address17 Philips Drive
Whitefield
Manchester
M45 7PY
Director NameKaren Monks
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Peach Bank House
Tetlow Street, Middleton
Manchester
Lancashire
M24 1BG

Location

Registered Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
19 October 2005Application for striking-off (1 page)
6 September 2005Return made up to 21/08/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Registered office changed on 15/09/04 from: third floor, new church house 34 john dalton street manchester M2 6LE (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
6 September 2004Return made up to 21/08/04; full list of members (7 pages)
29 October 2003New director appointed (2 pages)
21 August 2003Incorporation (10 pages)