Company NameProgramtrust Limited
Company StatusDissolved
Company Number02787123
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Ronald Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1993(2 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 21 August 2001)
RoleSoftware Support
Correspondence Address30 Bradstock Close
Poole
Dorset
BH12 4BT
Secretary NameMrs Lucy Jackson
NationalityBritish
StatusClosed
Appointed23 February 1993(2 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (closed 21 August 2001)
RoleSecretary
Correspondence Address78 Fairywell Road
Timperley
Cheshire
WA15 6UZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£70,938
Gross Profit£70,938
Cash£44,847
Current Liabilities£43,428

Accounts

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

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (1 page)
22 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
15 November 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
29 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 January 1999 (11 pages)
19 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1998Full accounts made up to 31 January 1998 (11 pages)
9 February 1998Return made up to 05/02/98; no change of members (4 pages)
3 September 1997Full accounts made up to 31 January 1997 (11 pages)
18 March 1997Return made up to 05/02/97; no change of members (4 pages)
19 June 1996Full accounts made up to 31 January 1996 (12 pages)
19 February 1996Return made up to 05/02/96; full list of members (6 pages)
4 September 1995Full accounts made up to 31 January 1995 (12 pages)
19 May 1995Auditor's resignation (2 pages)