Company NameThe Undeesided Limited
Company StatusDissolved
Company Number03618349
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameAlfaend Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJane Elizabeth Munday
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(1 day after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2002)
RoleConsultant
Correspondence AddressThe Old Vicarage
Chester Road
Dunham On The Hill
Cheshire
WA6 0NT
Secretary NameSarah Ann Munday
NationalityBritish
StatusClosed
Appointed20 August 1998(1 day after company formation)
Appointment Duration3 years, 4 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Chester Road
Dunham On The Hill
Cheshire
WA6 0NT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£16,094
Cash£17,483
Current Liabilities£1,389

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
1 August 2001Application for striking-off (1 page)
29 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
20 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 August 1999Return made up to 19/08/99; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New secretary appointed (2 pages)
4 September 1998Secretary resigned (1 page)
27 August 1998Company name changed alfaend LIMITED\certificate issued on 28/08/98 (2 pages)
25 August 1998Registered office changed on 25/08/98 from: 120 east road london N1 6AA (1 page)