Manchester
M1 6HT
Director Name | John Alan Cunningham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (closed 25 November 2014) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Mr Martin Campbell Arrol |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | Glasgow |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Howard Johnson Gilmour |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1997(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 25 November 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Robert Adrian Morris |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1998(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 25 November 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Robert John Haddow |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 April 2009) |
Role | Consulting Engineer |
Country of Residence | Poole |
Correspondence Address | 9 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Graham Watkinson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 April 2001) |
Role | Consulting Engineer |
Correspondence Address | 13 Upper Glenburn Road Bearsden Glasgow G61 4BW Scotland |
Director Name | Iain Wallace McAllister |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1994) |
Role | Consulting Engineer |
Correspondence Address | 4 Woodend Drive Glasgow G13 Scotland |
Director Name | James Marshall Macfarlane |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1993) |
Role | Consulting Engineer |
Correspondence Address | 28 Firwood Road Newton Mearns Glasgow Lanarkshire G77 5LR Scotland |
Director Name | Robert Livingston Arnott |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1993) |
Role | Consulting Engineer |
Correspondence Address | Earnhope Comrie Perthshire PH6 2ET Scotland |
Director Name | Henry Adam |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1997) |
Role | Consulting Engineer |
Correspondence Address | 27 Westport East Kilbride Glasgow Lanarkshire G75 8QP Scotland |
Secretary Name | Henry Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 27 Westport East Kilbride Glasgow Lanarkshire G75 8QP Scotland |
Secretary Name | Robert John Haddow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 April 2009) |
Role | Consulting Engineer |
Country of Residence | Poole |
Correspondence Address | 9 Martello Towers 8 Ravine Road Poole Dorset BH13 7HX |
Director Name | Howard Johnston Gilmour |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 February 1997) |
Role | Consulting Engineer |
Correspondence Address | 12 Vorlich Gardens Bearsden Glasgow Strathclyde G61 4QY Scotland |
Director Name | Mr David Irvine |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 30 April 1994) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 13 Greenhorns Well Drive Windsor Gait Falkirk FK1 5HJ Scotland |
Director Name | Mr Graham Charles Hunter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 August 2000) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Munro Drive Milton Of Campsie Glasgow G65 8HA Scotland |
Director Name | Ian Sneddon Johnston |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 June 2002) |
Role | Chartered Engineer |
Correspondence Address | 53/2 Stuart Park Edinburgh EH12 8YE Scotland |
Director Name | Leslie Javan |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2002) |
Role | Engineer |
Correspondence Address | 23 Saint Marys Drive West Rainton Durham DH4 6SP |
Director Name | Mr David Lambert |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2005) |
Role | Consulting Engineer |
Correspondence Address | The Barn Low Thornley Rowlands Gill Tyne And Wear NE39 1BE |
Director Name | Gordon Nobbs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(23 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 20 February 2009) |
Role | Engineer |
Correspondence Address | Flat 6-1 106 Lancefield Quay Glasgow Lanarkshire G3 8HR Scotland |
Director Name | Mr Reece Elliott Kesson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(26 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sandringham Avenue Benton Newcastle Upon Tyne Tyne And Wear NE12 8JX |
Website | www.perfect-image.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9961833 |
Telephone region | Freephone |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2 at 1 | Beattie Watkinson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,624 |
Cash | £4,110 |
Current Liabilities | £471,034 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
25 August 2011 | Notice of automatic end of Administration (7 pages) |
25 August 2011 | Notice of automatic end of Administration (7 pages) |
20 July 2011 | Notice of automatic end of Administration (6 pages) |
20 July 2011 | Notice of automatic end of Administration (6 pages) |
2 February 2011 | Administrator's progress report to 17 December 2010 (5 pages) |
2 February 2011 | Administrator's progress report to 17 December 2010 (5 pages) |
10 January 2011 | Notice of extension of period of Administration (3 pages) |
10 January 2011 | Notice of extension of period of Administration (3 pages) |
28 June 2010 | Administrator's progress report to 17 June 2010 (5 pages) |
28 June 2010 | Administrator's progress report to 17 June 2010 (5 pages) |
23 March 2010 | Registered office address changed from 26 Hammersmith Grove London W6 7BA on 23 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 26 Hammersmith Grove London W6 7BA on 23 March 2010 (2 pages) |
17 February 2010 | Statement of administrator's proposal (20 pages) |
17 February 2010 | Statement of administrator's proposal (20 pages) |
27 January 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
27 January 2010 | Statement of affairs with form 2.15B/2.14B (19 pages) |
7 January 2010 | Appointment of an administrator (1 page) |
7 January 2010 | Appointment of an administrator (1 page) |
23 November 2009 | Secretary's details changed for Martin Campbell Arrol on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Martin Campbell Arrol on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Alan Cunningham on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Howard Johnson Gilmour on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Adrian Morris on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Martin Campbell Arrol on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Martin Campbell Arrol on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Howard Johnson Gilmour on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for John Alan Cunningham on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Robert Adrian Morris on 23 November 2009 (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from network house ariel way wood lane london , W12 7SL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from network house ariel way wood lane london , W12 7SL (1 page) |
6 May 2009 | Appointment terminated director robert haddow (1 page) |
6 May 2009 | Appointment terminated secretary robert haddow (1 page) |
6 May 2009 | Appointment terminated director robert haddow (1 page) |
6 May 2009 | Appointment terminated secretary robert haddow (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 February 2009 | Appointment terminated director gordon nobbs (1 page) |
24 February 2009 | Appointment terminated director gordon nobbs (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
1 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
8 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members
|
24 January 2004 | Return made up to 31/12/03; full list of members
|
10 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members
|
10 January 2003 | Return made up to 31/12/02; full list of members
|
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
6 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
8 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
12 March 1998 | Return made up to 31/12/97; no change of members
|
12 March 1998 | Return made up to 31/12/97; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
2 November 1995 | New secretary appointed (4 pages) |
2 November 1995 | New secretary appointed (4 pages) |
2 November 1995 | Secretary resigned (4 pages) |
2 November 1995 | Secretary resigned (4 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
26 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
26 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
5 May 1992 | Application for reregistration from UNLTD to LTD (1 page) |
5 May 1992 | Re-registration of Memorandum and Articles (17 pages) |
5 May 1992 | Resolutions
|
5 May 1992 | Re-registration of Memorandum and Articles (17 pages) |
5 May 1992 | Application for reregistration from UNLTD to LTD (1 page) |
5 May 1992 | Certificate of re-registration from Unlimited to Limited (1 page) |
5 May 1992 | Resolutions
|
5 May 1992 | Certificate of re-registration from Unlimited to Limited (1 page) |