Company NameReviewdisk Limited
Company StatusDissolved
Company Number03448472
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 5 months ago)
Dissolution Date20 July 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Lorna Carr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(4 years after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence AddressHunt House Farm
Macclesfield Road
Rudyard Leek
Staffordshire
ST13 8PP
Secretary NameJames Albert Lincoln
NationalityBritish
StatusClosed
Appointed16 October 2001(4 years after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2004)
RoleCompany Director
Correspondence Address17 High Street
Ipstones
Staffordshire
ST10 2LU
Director NameMarlon Andrew Potts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(3 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2001)
RoleClaims Director
Correspondence AddressPedley House
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB
Secretary NameAndrea Sellars
NationalityBritish
StatusResigned
Appointed27 January 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address16 James Street
Macclesfield
Cheshire
SK11 8BP
Secretary NameMr David Paul Rees
NationalityBritish
StatusResigned
Appointed07 November 2000(3 years after company formation)
Appointment Duration3 months (resigned 05 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pennine Road
Hazel Grove
Stockport
Cheshire
SK7 5BG
Secretary NameJacqueline Lorna Carr
NationalityBritish
StatusResigned
Appointed05 February 2001(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressPedley House
Pedley Hill, Adlington
Macclesfield
Cheshire
SK10 4LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSilk House
Park Green
Macclesfield
Cheshire
SK11 7QW
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
9 April 2002Return made up to 13/10/01; full list of members (6 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 13/10/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Registered office changed on 14/11/00 from: 27 park street macclesfield cheshire SK11 8QX (1 page)
28 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 June 1999Secretary's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
17 March 1999Return made up to 13/10/98; full list of members (6 pages)
1 February 1999Accounts made up to 31 March 1998 (7 pages)
27 July 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
30 January 1998New secretary appointed (2 pages)
30 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)
13 October 1997Incorporation (10 pages)