Company NamePrepayment Cards (Manchester) Limited
Company StatusDissolved
Company Number02761960
CategoryPrivate Limited Company
Incorporation Date4 November 1992(31 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameGlen Andrew Smith
NationalityAustralian
StatusClosed
Appointed06 March 2009(16 years, 4 months after company formation)
Appointment Duration4 months (closed 07 July 2009)
RoleChartered Secretary
Correspondence Address59 Pelican Ramble
Yangebup
Western Australia
6164
Australia
Director NamePrepayment Cards Ltd (Corporation)
StatusClosed
Appointed09 February 2000(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (closed 07 July 2009)
Correspondence Address4 The Courtyard
Calvin Street
Bolton
BL1 8PB
Director NameTimothy Henry Tristram
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 1999)
RoleSolicitor
Correspondence Address132 St Lane
Leeds
West Yorkshire
LS8 2BW
Director NameMr Geoffrey Stuart Inskip
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 1993)
RoleAccountant
Correspondence AddressDerby House 18 Winnington Road
Marple
Stockport
Cheshire
SK6 6PD
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusResigned
Appointed17 November 1992(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameMr Edward John Stocker
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(8 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Farm Wood End Lane
Fillongley
Warwickshire
CV7 8DB
Director NameMr Peter Campbell Harley
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1993(10 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address66 Louise Street
Nedlands
Perth
Western Australia 6009
Foreign
Director NamePeter John Fogarty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed16 September 1993(10 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address11 Goldsmith Road Claremont
Western Australia 6010
Australia
Director NameWilliam James Tyson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(10 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 06 September 1999)
RoleDirector Of Planning And Promo
Correspondence Address148 Ack La East
Bramhall
Stockport
Cheshire
SK7 2AA
Director NameRichard Donald Howson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 1994(1 year, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 1999)
RoleCompany Director
Correspondence Address11 Clarence Street
South Perth
6151
Director NameIan Douglas Allen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed11 February 1999(6 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 September 1999)
RoleChief Financial Officer
Correspondence Address5 Loftus Street
Nedlands 6009
Australia
Director NameMr Martyn John Higgs
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 09 February 2000)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Vicarage Lane
Draycott
Cheddar
Somerset
BS27 3SH
Secretary NameClare Lois Barrett Lennard
NationalityAustralian
StatusResigned
Appointed06 September 1999(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 09 February 2000)
RoleLawyer
Correspondence Address24 Pine Tree Lane
Mount Claremont
Western Australia Wa 6010
Foreign
Secretary NameMr Anthony Christopher Taylor
NationalityBritish
StatusResigned
Appointed09 February 2000(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Secretary NameMichael Craig Rushton
NationalityBritish
StatusResigned
Appointed16 July 2001(8 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressLuccombe
Old Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Secretary NameMr Alasdair John Douglas Smart
NationalityBritish
StatusResigned
Appointed22 May 2002(9 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressInglenook
Waterside, Greenfield
Saddleworth
Lancashire
OL3 7DP
Director NameAllan Clive Sullivan
Date of BirthMay 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2004(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 2007)
RoleChief Executive Officer
Correspondence Address268b West Coast Highway
Scarborough
Western Australia 6019
Australia
Secretary NameJeremy Prothero
NationalityBritish
StatusResigned
Appointed18 November 2005(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Bidston Road
Birkenhead
Merseyside
CH43 6TN
Wales
Director NameRuth Maree Richardson-Clark
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2009)
RoleEuropean Financial Controller
Correspondence AddressRue Americaine 187-189
Brussels
1050
Belgium
Secretary NameRuth Maree Richardson-Clark
NationalityAustralian
StatusResigned
Appointed24 August 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 March 2009)
RoleEuropean Financial Controller
Correspondence AddressRue Americaine 187-189
Brussels
1050
Belgium
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 1 Riverside
Waters Meeting Road The Valley
Bolton
BL1 8TU
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,353
Cash£82
Current Liabilities£502,435

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2009Appointment terminated director and secretary ruth richardson-clark (1 page)
4 April 2009Secretary appointed glen andrew smith (2 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2007Return made up to 04/11/07; full list of members (2 pages)
13 September 2007New secretary appointed;new director appointed (2 pages)
29 August 2007Secretary resigned (1 page)
12 July 2007Director resigned (1 page)
16 May 2007Registered office changed on 16/05/07 from: 4 the courtyard st peters office park calvin street the valley bolton lancashire BL1 8PB (1 page)
4 May 2007Full accounts made up to 30 June 2006 (11 pages)
15 December 2006Return made up to 04/11/06; full list of members (7 pages)
4 December 2006Full accounts made up to 30 June 2005 (10 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005Return made up to 04/11/05; full list of members (7 pages)
13 December 2005Secretary resigned (1 page)
26 October 2005Full accounts made up to 31 March 2004 (11 pages)
26 October 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 February 2005New director appointed (2 pages)
28 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 December 2004Return made up to 04/11/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2004Full accounts made up to 31 March 2003 (11 pages)
21 June 2004Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
4 November 2003Full accounts made up to 31 March 2002 (12 pages)
4 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
24 January 2003Registered office changed on 24/01/03 from: 2ND floor steam packet house 76 cross street manchester M2 4JG (1 page)
3 January 2003Full accounts made up to 31 March 2001 (12 pages)
5 December 2002Return made up to 04/11/02; full list of members (7 pages)
2 July 2002New secretary appointed (2 pages)
2 July 2002Secretary resigned (1 page)
31 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
10 December 2001Return made up to 04/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Registered office changed on 28/10/01 from: 42 higher bridge street bolton lancashire BL1 2HA (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
18 December 2000Return made up to 04/11/00; full list of members (6 pages)
14 December 2000Full accounts made up to 31 March 2000 (20 pages)
25 February 2000Director resigned (1 page)
18 February 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 31 March 1999 (14 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New secretary appointed (2 pages)
18 January 2000Return made up to 04/11/99; full list of members (6 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Registered office changed on 21/09/99 from: po box 429, 9 portland street piccadilly gardens manchester M60 1HX (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Return made up to 04/11/98; full list of members (10 pages)
29 December 1997Full accounts made up to 31 March 1997 (14 pages)
19 November 1997Return made up to 04/11/97; full list of members (10 pages)
21 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 November 1996Return made up to 04/11/96; full list of members (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 November 1995Return made up to 04/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 November 1993Ad 16/09/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 August 1993Particulars of mortgage/charge (8 pages)