Company NamePublic Transport Information Unit Limited
Company StatusDissolved
Company Number02198930
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameCllr Kenneth Harrold
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1994(6 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 18 June 2002)
RoleLocal Government Councillor
Correspondence Address65/7 Gilmerton Dykes Street
Edinburgh
Midlothian
EH17 8PP
Scotland
Director NameMr Allen John Brett
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 18 June 2002)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address31 Woodlands Road
Milnrow
Rochdale
Greater Manchester
OL16 4EY
Director NameBernard Andrew Beauchamp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2002)
RoleBus Driver
Country of ResidenceEngland
Correspondence Address15 Cromer Court
Barrington Close
Swindon
Wiltshire
SN3 6HQ
Director NameTerence Darin Hanley
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2002)
RoleDecorator
Correspondence Address19 Southey Road
Thatto Heath
St. Helens
Merseyside
WA10 3SN
Director NameCllr Roger Leslie Horton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 18 June 2002)
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence Address47 Hall Road
Smethwick
Warley
West Midlands
B67 6SQ
Secretary NameManchester Professional Services Limited (Corporation)
StatusClosed
Appointed17 January 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 18 June 2002)
Correspondence AddressPO Box 532 Town Hall
Lloyd Street
Manchester
M60 2LA
Director NameCllr Roger Leslie Horton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 1998)
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence Address47 Hall Road
Smethwick
Warley
West Midlands
B67 6SQ
Director NameIvor Zott
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 1998)
RoleRetired
Correspondence Address55 Ash Drive Wardley
Swinton
Manchester
Lancashire
M27 9QP
Director NameRobert Gordon Paterson
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2000)
RoleRetired
Correspondence Address96 Raleigh Road
Moreton
Wirral
CH46 2RA
Wales
Director NameCllr Ronald Hugh Shields Muir
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1994)
RoleRegional Councillor
Correspondence Address67 Sedgebank
Livingston
West Lothian
EH54 6HD
Scotland
Director NameWilliam Gordon Ambrose Miller
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1994)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address157 Cresent Road
Hadley
Telford
Shropshire
TF1 5LQ
Director NameCllr John Meredith
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 1993)
RoleUnemployed
Correspondence Address8 Howville Road
Hatfield
Doncaster
South Yorkshire
DN7 6LZ
Director NameCllr Joseph Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 July 1997)
RoleTrust Administrator
Country of ResidenceEngland
Correspondence Address4 Redburn Close
Houghton
Tyne And Wear
DH4 5DP
Director NameCllr James Peter Jamison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1994)
RoleUnemployed
Correspondence Address104 Shirecliffe Road
Sheffield
South Yorkshire
S4 8XB
Director NameMr Patrick Vincent Conaty
Date of BirthApril 1920 (Born 104 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 July 1998)
RoleRetired
Correspondence Address1 Appledore Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UR
Secretary NameDavid Bruce Allan
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 September 1999)
RoleCompany Director
Correspondence Address242 Broom Lane
Levenshulme
Manchester
M19 3NA
Director NameJames Glover
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed12 July 1993(5 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 July 1994)
RoleTayside Regional Councillor
Correspondence Address85 Craigie Avenue
Dundee
Angus
DD4 7LT
Scotland
Director NameCouncillor Mr George Joseph Whitaker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 July 1996)
RoleCompany Director
Correspondence Address6 Haughmond Court
Telford
Salop
TF1 3JY
Director NameRobert Clark
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 July 2000)
RoleCompany Director
Correspondence Address86 Patterdale Road
Lancaster
Lancashire
LA1 3HS
Director NameMr David Hendry Wilkshire
Date of BirthJune 1940 (Born 83 years ago)
NationalityWelsh
StatusResigned
Appointed15 July 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 September 1999)
RoleBritish Steel Contractor
Country of ResidenceWales
Correspondence Address2 Pant Y Poplar
Rassau
Ebbw Vale
Blaenau Gwent
NP23 5BX
Wales
Director NameMike Olley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 1999)
RoleAcademic
Correspondence Address106 Taylor Road
Kings Heath
Birmingham
B13 0PQ
Director NamePaul Hopwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 July 2000)
RolePcv Driver
Correspondence Address342 Meggeson Avenue
Southampton
Hampshire
SO18 2HF
Secretary NameDeborah Kersten Wroe
NationalityBritish
StatusResigned
Appointed16 September 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2001)
RoleCompany Director
Correspondence Address100 Eaves Lane
Chadderton
Oldham
Lancashire
OL9 8RQ

Location

Registered AddressC/O Manchester Professional
Services Limited
PO Box 532 Town Hall
Manchester
M60 2LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£5,691
Cash£7
Current Liabilities£8,990

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
14 January 2002Application for striking-off (3 pages)
25 July 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 25/07/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 23 new mount street manchester lancashire M4 4DE (1 page)
11 September 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director resigned
(4 pages)
8 August 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 1999Full accounts made up to 31 March 1999 (10 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
3 September 1999Annual return made up to 31/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Annual return made up to 31/07/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 1998Full accounts made up to 31 March 1998 (10 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
23 December 1997Registered office changed on 23/12/97 from: ground floor barclay house whitworth street west manchester M1 5NG (1 page)
22 October 1997Full accounts made up to 31 March 1997 (9 pages)
20 October 1997New director appointed (2 pages)
1 September 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1996Full accounts made up to 31 March 1996 (10 pages)
19 September 1996Annual return made up to 31/07/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
19 September 1996New director appointed (2 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 August 1995Annual return made up to 31/07/95 (6 pages)