Company NameGeneralnotice Limited
Company StatusDissolved
Company Number03475484
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Dissolution Date12 April 2005 (19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Donal Peter Cunliffe
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1998(1 month, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridleway
Newchurch
Rossendale
Lancashire
BB4 9DS
Secretary NameDavid Brian Slack
NationalityBritish
StatusClosed
Appointed30 November 2000(2 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 12 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
Secretary NameMrs Amanda Cunliffe
NationalityBritish
StatusResigned
Appointed20 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address2 Bridleway
Newchurch
Rossendale
Lancashire
BB4 9DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 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
Appointed03 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address17 Westbury Drive
Macclesfield
Cheshire
SK11 8LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield West and Ivy
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£148,475
Net Worth-£5,458
Cash£11,330
Current Liabilities£23,393

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
15 November 2004Application for striking-off (1 page)
28 October 2004Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
28 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 December 2002Return made up to 03/12/02; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
8 January 2002Return made up to 03/12/01; full list of members (6 pages)
18 October 2001Secretary resigned (1 page)
12 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
9 October 2001New secretary appointed (2 pages)
18 December 2000Return made up to 03/12/00; full list of members (6 pages)
30 May 2000Accounts made up to 31 December 1999 (7 pages)
14 December 1999Return made up to 03/12/99; full list of members (6 pages)
16 September 1999Accounts made up to 31 December 1998 (7 pages)
18 December 1998Return made up to 03/12/98; full list of members (6 pages)
22 October 1998Ad 08/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international, house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
3 December 1997Incorporation (10 pages)