Company Name21st Century Media & PR Limited
Company StatusDissolved
Company Number03786848
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David John Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleMedia And Television
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone Rosemary Lane
Burton
Rossett
Clwyd
LL12 0LA
Wales
Secretary NameSooneeta Devi Ursula Richardson-Hughes
NationalityBritish
StatusClosed
Appointed10 June 1999(same day as company formation)
RoleMedia And Television
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone Rosemary Lane
Burton Rossett
Wrexham
LL12 0LA
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressAbbey Archway Rooms
Abbey Square
Chester
Cheshire
CH1 2HU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
20 June 2005Return made up to 10/06/05; full list of members (6 pages)
3 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 June 2004Return made up to 10/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 10/06/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
6 July 2001Return made up to 10/06/01; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
20 June 2000Return made up to 10/06/00; full list of members (6 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
15 June 1999Registered office changed on 15/06/99 from: 79 oxford street manchester lancashire M1 6FR (1 page)
10 June 1999Incorporation (13 pages)