Company NamePiccadilly Packages Limited
Company StatusDissolved
Company Number00901222
CategoryPrivate Limited Company
Incorporation Date17 March 1967(57 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael John Higham
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(24 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleComputers
Correspondence Address9 Motcombe Farm Road
Heald Green
Cheadle
Cheshire
SK8 3RW
Director NameDavid Francis Marsden
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(24 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleComputers
Correspondence Address32 Daven Road
Congleton
Cheshire
CW12 3RB
Director NameJohn Francis Murray
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(24 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleConsultant
Correspondence Address2 Grange Park Avenue
Wilmslow
Cheshire
SK9 4AH
Director NameMr Howard Dudley Sherrington
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(24 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleComputers
Country of ResidenceEngland
Correspondence Address19 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD
Director NameShirley Sherrington
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(24 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashfield Lodge
Manchester
Lancashire
M20 2UD
Secretary NameMr Howard Dudley Sherrington
NationalityBritish
StatusCurrent
Appointed15 February 1992(24 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashfield Lodge
Didsbury
Manchester
Lancashire
M20 2UD

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 November 1996Dissolved (1 page)
16 August 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 1996Liquidators statement of receipts and payments (5 pages)
3 January 1996Liquidators statement of receipts and payments (6 pages)
7 August 1995Liquidators statement of receipts and payments (6 pages)