Company NamePositive Legal Courses Limited
Company StatusDissolved
Company Number02833763
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date23 April 2008 (16 years 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 Graham Steven Leigh
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Queen Street
Salford
Lancashire
M3 7DQ
Director NameClive Martin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleLecturer
Correspondence Address23 Windsor Road
Manchester
M40 1QQ
Director NameMr Jonathan Perez Pfeffer
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Queen Street
Salford
Lancashire
M3 7DQ
Secretary NameMr Jonathan Perez Pfeffer
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Queen Street
Salford
Lancashire
M3 7DQ

Location

Registered Address55 Queen Street
Salford
Lancashire
M3 7DQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,804
Cash£4
Current Liabilities£4,808

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
7 November 2007Application for striking-off (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 November 2006Return made up to 07/07/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 August 2005Return made up to 07/07/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
29 July 2004Return made up to 07/07/04; full list of members (7 pages)
9 September 2003Return made up to 07/07/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 July 2001Return made up to 07/07/01; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 April 2000Registered office changed on 26/04/00 from: 85 chapel street manchester M3 5DF (1 page)
26 April 2000Return made up to 07/07/99; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 July 1998Full accounts made up to 30 September 1997 (11 pages)
7 October 1997Return made up to 07/07/97; no change of members (4 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
23 July 1996Return made up to 07/07/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 April 1996Ad 29/02/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 1995Return made up to 07/07/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 September 1994 (2 pages)