Company NameS H M Management Limited
Company StatusDissolved
Company Number03103227
CategoryPrivate Limited Company
Incorporation Date18 September 1995(28 years, 6 months ago)
Dissolution Date17 July 2001 (22 years, 8 months ago)
Previous NameOctolite Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameStephen Heath Moffat
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1996(9 months after company formation)
Appointment Duration5 years (closed 17 July 2001)
RoleCompany Director
Correspondence Address3 Lon Heulog
K-Bay
Rhyl
Clwyd
LL18 5NQ
Wales
Secretary NameMichael Andre Roberts
NationalityBritish
StatusClosed
Appointed20 June 1996(9 months after company formation)
Appointment Duration5 years (closed 17 July 2001)
RoleSecretary
Correspondence Address30 Princess Street
Rhyl
Clwyd
LL18 1LS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed18 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameSimon Mark Wilkinson
NationalityBritish
StatusResigned
Appointed17 March 1997(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 17 March 1997)
RoleCompany Director
Correspondence Address7 Alconbury Crescent
Cleveleys
Lancashire
FY5 1DR

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts28 February 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Application for striking-off (1 page)
30 October 2000Return made up to 18/09/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
(6 pages)
16 June 2000Accounts for a small company made up to 28 February 1999 (7 pages)
12 October 1999Return made up to 18/09/99; full list of members (6 pages)
15 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 18/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
24 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
7 October 1997Return made up to 18/09/97; no change of members (4 pages)
2 April 1997New secretary appointed (2 pages)
23 September 1996Return made up to 18/09/96; full list of members (6 pages)
27 August 1996Memorandum and Articles of Association (7 pages)
16 August 1996Company name changed octolite LIMITED\certificate issued on 19/08/96 (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996Registered office changed on 11/07/96 from: 9 abbey square chester cheshire CH1 2HU (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New secretary appointed (1 page)
18 September 1995Incorporation (22 pages)