Company NameMediacore Limited
Company StatusDissolved
Company Number03633953
CategoryPrivate Limited Company
Incorporation Date17 September 1998(25 years, 7 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDuncan Charles Mitchell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 15 July 2003)
RoleCompany Director
Correspondence Address8 Newhey Avenue
Manchester
M22 8LQ
Secretary NameBrian Richard Coakley
NationalityBritish
StatusClosed
Appointed29 September 1998(1 week, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 15 July 2003)
RoleSecurity Comsultant
Correspondence Address8 Newhey Avenue
Wythenshawe
Manchester
Greater Manchester
M22 8LQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 September 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSuite 4 Wilmslow House
Grove Way
Wilmslow
Cheshire
SK9 5AG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,045
Cash£2,670
Current Liabilities£755

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
19 February 2003Application for striking-off (1 page)
31 January 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
18 November 2002Return made up to 17/09/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 November 2001Return made up to 17/09/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
10 November 2000Return made up to 17/09/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 September 1999Return made up to 17/09/99; full list of members
  • 363(287) ‐ Registered office changed on 22/09/99
(6 pages)
23 October 1998Secretary resigned (2 pages)
23 October 1998Registered office changed on 23/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (2 pages)
17 September 1998Incorporation (10 pages)