Company NameProduction Control Information (P.C.I.) Limited
Company StatusDissolved
Company Number01558020
CategoryPrivate Limited Company
Incorporation Date24 April 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Robert John Dawson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleManager-Computer Micro Systems
Country of ResidenceUnited Kingdom
Correspondence Address82 Slayleigh Lane
Fulwood
Sheffield
South Yorkshire
S10 3RH
Director NameMr Richard John Donner
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevet Chase Chevet Lane
Wakefield
West Yorkshire
WF2 6PT
Secretary NameStanley Willoughby
NationalityBritish
StatusCurrent
Appointed30 September 1992(11 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address7 St Martins Close
Firbeck
Worksop
Nottinghamshire
S81 8JU
Director NameMr David George Strafford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1993(12 years after company formation)
Appointment Duration30 years, 10 months
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Dunedin Grove
Halfway
Sheffield
South Yorkshire
S20 4UD
Director NameDenis Coggon
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 March 1997)
RoleCompany Director
Correspondence Address1 Brickhouse Lane
Sheffield
South Yorkshire
S17 3DQ

Location

Registered Address75 Kingsway
Rochdale
Lancashire
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£276,002

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 August 2002Dissolved (1 page)
21 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
21 May 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (5 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
23 December 1999Liquidators statement of receipts and payments (5 pages)
22 December 1999Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
12 June 1998Appointment of a voluntary liquidator (1 page)
3 June 1998Registered office changed on 03/06/98 from: 149 fitzwilliam street sheffield south yorkshire england S1 4JP (1 page)
2 June 1998Declaration of solvency (3 pages)
2 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 February 1998Accounts for a small company made up to 31 July 1997 (9 pages)
6 November 1997Return made up to 30/09/97; full list of members (8 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 April 1997Memorandum and Articles of Association (5 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1997Director's particulars changed (1 page)
9 April 1997Declaration of assistance for shares acquisition (8 pages)
17 March 1997Director resigned (1 page)
15 January 1997Accounts for a small company made up to 31 July 1996 (9 pages)
31 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (10 pages)
25 October 1995Return made up to 30/09/95; full list of members (8 pages)