Company NameRegional Map Distributors
Company StatusDissolved
Company Number05189856
CategoryPrivate Unlimited Company
Incorporation Date26 July 2004(19 years, 9 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Directors

Director NameElizabeth Wilson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleMap Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address8a Oak Road
Sale
Manchester
M33 2FD
Director NameHugh William Wilson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleMap Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address8a Oak Road
Sale
Manchester
M33 2FD
Director NameTimothy Wilson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleMap Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address17 Highfield
Sale
Manchester
Lancashire
M20 2ST
Secretary NameElizabeth Wilson
NationalityBritish
StatusClosed
Appointed26 July 2004(same day as company formation)
RoleMap Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address8a Oak Road
Sale
Manchester
M33 2FD
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressCatherine House
33-35 Liverpool Road
Cadishead
Manchester
M44 5BQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
15 June 2005Application for striking-off (1 page)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004New secretary appointed;new director appointed (2 pages)