Company NameMammoth1.com Limited
Company StatusDissolved
Company Number03861253
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)
Previous NameSafelease Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameAlison Haberfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address425 Park Lane
Macclesfield
Cheshire
SK11 8JU
Director NameIestyn Marcus Haberfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address425 Park Lane
Macclesfield
Cheshire
SK11 8JU
Secretary NameAlison Haberfield
NationalityBritish
StatusClosed
Appointed22 November 1999(1 month after company formation)
Appointment Duration2 years, 3 months (closed 19 February 2002)
RoleCompany Director
Correspondence Address425 Park Lane
Macclesfield
Cheshire
SK11 8JU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address425 Park Lane
Macclesfield
Cheshire
SK11 8JU
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
20 September 2001Application for striking-off (1 page)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2000Return made up to 19/10/00; full list of members (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999New director appointed (2 pages)
22 December 1999Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
22 December 1999Secretary resigned (1 page)
22 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Company name changed safelease LIMITED\certificate issued on 16/12/99 (2 pages)
19 October 1999Incorporation (14 pages)