Company NameLook 4 Muck.com Limited
Company StatusDissolved
Company Number03987352
CategoryPrivate Limited Company
Incorporation Date8 May 2000(23 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

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

Directors

Director NameNicola Rowland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address27 Racecourse Road
Wilmslow
Cheshire
SK9 5LF
Secretary NameLynsey Taylor Watson
NationalityBritish
StatusClosed
Appointed31 March 2001(10 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressArdern Mount Glebelands Road
Prestwich
Manchester
M25 1NJ
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed08 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at 1Lynsey Taylor-watson
50.00%
Ordinary
1 at 1Ms Nicola Rowland
50.00%
Ordinary

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
11 May 2009Return made up to 08/05/09; full list of members (3 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts made up to 31 May 2008 (2 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
5 June 2008Return made up to 08/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 March 2008Accounts made up to 31 May 2007 (2 pages)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
14 February 2008Registered office changed on 14/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
22 May 2007Return made up to 08/05/07; full list of members (2 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 March 2007Accounts made up to 31 May 2006 (2 pages)
6 February 2007Return made up to 08/05/06; full list of members (2 pages)
6 February 2007Return made up to 08/05/06; full list of members (2 pages)
3 April 2006Accounts made up to 31 May 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
16 June 2005Return made up to 08/05/05; full list of members (2 pages)
16 June 2005Return made up to 08/05/05; full list of members (2 pages)
1 April 2005Accounts made up to 31 May 2004 (2 pages)
1 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 June 2004Return made up to 08/05/04; full list of members (6 pages)
16 June 2004Return made up to 08/05/04; full list of members (6 pages)
2 April 2004Accounts made up to 31 May 2003 (2 pages)
2 April 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
17 May 2003Return made up to 08/05/03; full list of members (6 pages)
17 May 2003Return made up to 08/05/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
31 March 2003Accounts made up to 31 May 2002 (1 page)
15 July 2002Return made up to 08/05/02; full list of members (6 pages)
15 July 2002Return made up to 08/05/02; full list of members (6 pages)
9 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
9 March 2002Accounts made up to 31 May 2001 (2 pages)
3 October 2001Return made up to 08/05/01; full list of members (6 pages)
3 October 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 May 2000Registered office changed on 11/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
8 May 2000Incorporation (14 pages)