Company NameMHZ Communications Ltd.
Company StatusDissolved
Company Number04252820
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NamesWilmslow Executive Search Ltd. and Par Leisure Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDorothy Agnes Robinson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 19 December 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressRose Hill
1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
Secretary NameWilliam Sydney Bearn
NationalityBritish
StatusClosed
Appointed31 January 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address1 Queens Close
Heaton Mersey
Stockport
Cheshire
SK4 3JL
Director NameMrs Sandra Carol Hopley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleBusiness Woman
Correspondence Address15 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Director NameMr Roger Thomas Pye
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Secretary NameMr Roger Thomas Pye
NationalityBritish
StatusResigned
Appointed16 July 2001(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Crofters Green
Wilmslow
Cheshire
SK9 6AY
Director NameJames Laurence Thomson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 January 2004)
RoleNetwork Consultant
Correspondence Address4 Westminster Close
Middlewich
Cheshire
CW10 9GX
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1 Hawthorn Avenue
Wilmslow
Cheshire
SK9 5BR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
24 July 2006Application for striking-off (1 page)
3 March 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
7 February 2006Accounts for a dormant company made up to 31 October 2004 (6 pages)
8 September 2005Return made up to 16/07/05; full list of members (6 pages)
20 June 2005Registered office changed on 20/06/05 from: trident 1 trident business park styal road manchester M22 5XB (1 page)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 August 2004Return made up to 16/07/04; full list of members (6 pages)
19 March 2004Director's particulars changed (2 pages)
16 January 2004Director resigned (1 page)
22 October 2003New director appointed (2 pages)
3 October 2003Company name changed par leisure LTD\certificate issued on 03/10/03 (2 pages)
24 July 2003Return made up to 16/07/03; full list of members (6 pages)
30 May 2003Memorandum and Articles of Association (5 pages)
30 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2003Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
19 March 2003Secretary resigned;director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 35/37 wilson patten street warrington cheshire WA1 1PG (1 page)
17 March 2003Company name changed wilmslow executive search LTD.\certificate issued on 17/03/03 (2 pages)
8 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 August 2001Ad 30/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 July 2001Secretary resigned (1 page)
16 July 2001Incorporation (21 pages)