Company NamePercival Smith Associates Limited
Company StatusDissolved
Company Number02686390
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDaniel William McMullan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2004)
RoleOperations Director
Correspondence Address26 Brookfield Avenue
Chorlton
Manchester
M21 8TX
Director NameSusan McMullan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 23 March 2004)
RoleCompany Director
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Secretary NameSusan McMullan
NationalityBritish
StatusClosed
Appointed31 January 2003(10 years, 11 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2004)
RoleCompany Director
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Director NameMr Christopher Frank Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration5 months, 4 weeks (resigned 04 August 1992)
RoleSolicitor
Correspondence Address71 Princess Street
Manchester
Lancashire
M2 4HL
Director NameJeremy Peter Orrell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration5 months, 4 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Secretary NameJeremy Peter Orrell
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration5 months, 4 weeks (resigned 04 August 1992)
RoleCompany Director
Correspondence Address2 Greylands Close
Sale
Cheshire
M33 6GS
Director NameDavid Bernard Leonard
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleFinancial Director
Correspondence Address13 Winsford Drive
Bamford
Rochdale
Lancashire
OL11 4BQ
Director NameMr Michael McMullan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Director NameBrian Stuart Percival
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 March 1996)
RoleFilm & Television Producer
Correspondence AddressFlat 1
36 Barlow Moor Road
Didsbury
Greater Manchester
Director NameMr Anthony John Smith
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(5 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2003)
RoleFilm And Television Producer
Correspondence Address2 Thornton Gate
Gatley
Cheadle
Cheshire
SK8 4DS
Secretary NameMr Michael McMullan
NationalityBritish
StatusResigned
Appointed04 August 1992(5 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 03 January 2001)
RoleCompany Director
Correspondence AddressAldford
Seddon Road
Hale
Cheshire
WA14 2UH
Director NameMr William Summers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address37 Woodcote Avenue
Bramhall
Cheshire
SK7 3ND
Director NameChristopher Eccles
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address137 Compstall Road
Romiley
Stockport
Cheshire
SK6 4HX
Director NameChristian Richard Wroe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleSales Director
Correspondence Address3 Tarvin Close
Kingsmead
Northwich
Cheshire
CW9 8XL
Secretary NameChristopher Eccles
NationalityBritish
StatusResigned
Appointed03 January 2001(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 January 2003)
RoleCompany Director
Correspondence Address137 Compstall Road
Romiley
Stockport
Cheshire
SK6 4HX

Location

Registered AddressC/O Christian Douglass Llp
4 Jordan Street
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£708
Current Liabilities£4,828

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
27 October 2003Application for striking-off (1 page)
30 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 July 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
20 February 2002Return made up to 11/02/02; full list of members (7 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
5 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 February 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
8 March 2000Return made up to 11/02/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 March 1999Return made up to 11/02/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 March 1998Return made up to 11/02/98; no change of members (4 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 March 1997Return made up to 11/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 May 1996Director resigned (1 page)
13 March 1996Return made up to 11/02/96; full list of members (8 pages)
11 February 1996Full accounts made up to 31 March 1995 (8 pages)
12 May 1995Return made up to 11/02/95; no change of members (8 pages)