Company NameEntice Media Limited
Company StatusDissolved
Company Number04432438
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Ronald Davies
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(2 days after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2005)
RoleMarketing
Correspondence AddressRhiwlas
Ffordd Y Llan, Treuddyn
Mold
Flintshire
CH7 4LN
Wales
Director NameDax Carl Hamman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(2 days after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2005)
RoleComputing
Correspondence Address4 Braeside
Binfield
Bracknell
Berkshire
RG12 8TY
Secretary NameDavid John Cheeney
NationalityBritish
StatusClosed
Appointed09 May 2002(2 days after company formation)
Appointment Duration3 years, 5 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address41 The Ridgeway
Marchwiel
Wrexham
Clwyd
LL13 0SB
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressRhiwlas
Ffordd Y Llan Treuddyn
Mold
CH7 4LN
Wales
ConstituencyAlyn and Deeside
ParishTreuddyn
WardTreuddyn
Built Up AreaTreuddyn

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
7 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
20 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
18 March 2004Registered office changed on 18/03/04 from: office F5 redwither business centre redwither business park wrexham LL13 9XR (1 page)
14 May 2003Return made up to 07/05/03; full list of members (7 pages)
19 December 2002Director's particulars changed (1 page)
31 May 2002New director appointed (3 pages)
20 May 2002Registered office changed on 20/05/02 from: office F5 redwither business centre redwither business park wrexham LL13 9XR (1 page)
20 May 2002New director appointed (2 pages)
20 May 2002New secretary appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Secretary resigned (1 page)
15 May 2002Registered office changed on 15/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)