Company NameMusicflare Limited
Company StatusDissolved
Company Number04145289
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Directors

Director NameMr Clifford Charles Bushell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2002)
RoleRetired
Correspondence Address11 Firbank Close
Windmill Hill
Runcorn
Cheshire
WA7 6NR
Director NameMiss Anne Jacqueline Errington
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwynfa 2 Willow Tree Close
Wickham Market
Woodbridge
Suffolk
IP13 0TB
Director NameMrs Anne Errington
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressEarleywood Lodge
South Ascot
Berkshire
SL5 9JP
Director NameLady Diana Kathleen Forbes Errington
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Hill Farm
Sellindge
Ashford
Kent
TN25 6AJ
Director NameMr William Saville
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Secretary NameMr William Saville
NationalityBritish
StatusClosed
Appointed08 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Aldykes
Maghull
Liverpool
Merseyside
L31 6AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address32 Hamilton Square
Birkenhead
Merseyside
CH41 6AZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
24 January 2002Application for striking-off (1 page)
4 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
30 April 2001New director appointed (2 pages)
4 April 2001Registered office changed on 04/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
22 January 2001Incorporation (13 pages)