Company NameMemories International Limited
Company StatusDissolved
Company Number04275014
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date6 November 2007 (16 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ramilaben Mistry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Close
Bradford
West Yorkshire
BD5 9DP
Secretary NameDharmishta Tailor
NationalityBritish
StatusClosed
Appointed19 August 2002(12 months after company formation)
Appointment Duration5 years, 2 months (closed 06 November 2007)
RoleAdministrator
Correspondence Address25 Hopefield Way
Rooley La
Bradford
West Yorkshire
BD5 8AA
Director NameMr Amrutlal Rambhai Mistry
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dorset Close
Bradford
West Yorkshire
BD5 9DP
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressAlbion Mills, Hutson Street
Bradford
West Yorkshire
BD5 7LZ
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
11 June 2007Application for striking-off (1 page)
16 May 2007Director resigned (1 page)
16 October 2006Return made up to 22/08/06; full list of members (3 pages)
10 October 2006Amended accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 December 2005Return made up to 22/08/05; full list of members (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 September 2003Return made up to 22/08/03; full list of members (7 pages)
26 March 2003Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
27 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
27 August 2002New secretary appointed (2 pages)
9 January 2002New director appointed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (1 page)
9 January 2002Registered office changed on 09/01/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)