Company Name107 Piccadilly Manchester Limited
Company StatusDissolved
Company Number03995560
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date1 June 2004 (19 years, 10 months ago)
Previous NameAgentbreeze Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameWilliam Nicholas Dickinson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year after company formation)
Appointment Duration3 years (closed 01 June 2004)
RoleHotelier
Correspondence AddressFriday House
Friday Street
Arlingham
Gloucestershire
GL2 7JP
Wales
Director NameMr Anthony James Brewis Nares
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year after company formation)
Appointment Duration3 years (closed 01 June 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBlakeford House Broad Street
Kings Stanley
Stonehouse
Gloucestershire
GL10 3PN
Wales
Secretary NameNigel Peter Chapman
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year after company formation)
Appointment Duration3 years (closed 01 June 2004)
RoleCompany Director
Correspondence AddressFairfields
Murrells End Hartpury
Gloucester
Gloucestershire
GL19 3DF
Wales
Director NameJonathan Michael Lever Stone
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressFlat 41 Orchard Court
Portman Square
London
W1H 6LF
Secretary NameThalia Sybil Stone
NationalityBritish
StatusResigned
Appointed06 June 2000(2 weeks, 6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 May 2001)
RoleSecretary
Correspondence Address41 Orchard Court
Portman Square
London
W1H 6LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
9 January 2004Auditor's resignation (1 page)
7 January 2004Application for striking-off (1 page)
26 July 2003Full accounts made up to 31 December 2002 (8 pages)
15 May 2003Return made up to 17/05/03; full list of members (7 pages)
31 March 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
10 July 2002Full accounts made up to 31 October 2001 (9 pages)
26 June 2002Return made up to 17/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/06/02
(7 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New secretary appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001Registered office changed on 08/06/01 from: 41 orchard court portman square london W1H 6LF (1 page)
24 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/01
(6 pages)
6 July 2000Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
19 June 2000New director appointed (3 pages)
19 June 2000Memorandum and Articles of Association (9 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Director resigned (1 page)