Company NameMoney Brink Limited
Company StatusDissolved
Company Number03460008
CategoryPrivate Limited Company
Incorporation Date4 November 1997(26 years, 6 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)
Previous NameThe Independent Corrugated Case Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnthony Frank Edward James Evans
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 November 1999)
RoleCompany Director
Correspondence AddressTy Coed 2 Leycester Close
Knutsford
Cheshire
WA16 8QQ
Director NameMr John Patrick Waters
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 November 1999)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Secretary NameMr John Patrick Waters
NationalityBritish
StatusClosed
Appointed19 February 1999(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 November 1999)
RoleCompany Director
Correspondence Address33 Mills Lane
Longstanton
Cambridge
Cambridgeshire
CB4 5DG
Director NameStephen Devlin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1999)
RoleSolicitor
Correspondence AddressWoodbine Cottage
Plumley Moor Road, Plumley
Knutsford
Cheshire
WA16 9SB
Director NameJane Southworth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1999)
RoleSolicitor
Correspondence Address29 Havisham Close
Lostock
Bolton
Lancashire
BL6 4EN
Secretary NameJane Southworth
NationalityBritish
StatusResigned
Appointed08 December 1997(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 1999)
RoleSolicitor
Correspondence Address29 Havisham Close
Lostock
Bolton
Lancashire
BL6 4EN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address7 Haig Court Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (1 page)
1 March 1999Company name changed the independent corrugated case company LIMITED\certificate issued on 01/03/99 (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned;director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: bank house 9 charlotte street manchester M1 4EU (1 page)
16 November 1998Return made up to 04/11/98; full list of members (6 pages)
30 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 January 1998New secretary appointed;new director appointed (2 pages)
4 January 1998Registered office changed on 04/01/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 January 1998Memorandum and Articles of Association (9 pages)
4 January 1998Director resigned (1 page)
4 January 1998New director appointed (2 pages)
4 January 1998Secretary resigned (1 page)
17 December 1997Company name changed prosperloop LIMITED\certificate issued on 18/12/97 (2 pages)
4 November 1997Incorporation (15 pages)