Company NamePerry Chain Company Limited
Company StatusDissolved
Company Number00074396
CategoryPrivate Limited Company
Incorporation Date21 July 1902(121 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(88 years, 12 months after company formation)
Appointment Duration18 years, 3 months (closed 13 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(88 years, 12 months after company formation)
Appointment Duration18 years, 3 months (closed 13 October 2009)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(88 years, 12 months after company formation)
Appointment Duration18 years, 3 months (closed 13 October 2009)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusClosed
Appointed29 June 1991(88 years, 12 months after company formation)
Appointment Duration18 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE

Location

Registered AddressRenold House
Wythenshawe
Manchester
M22 5WL
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2008Strike-off action suspended (1 page)
18 December 2007First Gazette notice for compulsory strike-off (1 page)
1 June 2006Order of court - dissolution void (3 pages)
5 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1991Full accounts made up to 30 March 1991 (5 pages)
28 July 1991Return made up to 29/06/91; full list of members (9 pages)
22 March 1991Company name changed john holroyd & company LIMITED\certificate issued on 25/03/91 (3 pages)
27 June 1983Memorandum and Articles of Association (8 pages)
21 July 1902Incorporation (60 pages)