Company NameStircrazy Limited
Company StatusDissolved
Company Number06273272
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Directors

Director NameGarry Humphries
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address10 Cherry Lane
Weaverham
Northwich
Cheshire
CW8 3JB
Director NameSusan Rayson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address131 Marsland Road
Sale
Gtr Manchester
M33 3NW
Secretary NameSusan Rayson
NationalityBritish
StatusClosed
Appointed05 July 2007(3 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address131 Marsland Road
Sale
Gtr Manchester
M33 3NW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
1 May 2008Application for striking-off (1 page)
16 August 2007New secretary appointed;new director appointed (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Secretary resigned (1 page)
4 August 2007New director appointed (2 pages)
4 August 2007Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
8 June 2007Incorporation (16 pages)