Company NamePerfect Management Limited
DirectorsDavid Lawson and Simon Pollok
Company StatusDissolved
Company Number02846315
CategoryPrivate Limited Company
Incorporation Date20 August 1993(30 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Lawson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(2 weeks, 5 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameSimon Pollok
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1993(2 weeks, 5 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address69 Whitehouse Road
Edinburgh
EH4 6PE
Scotland
Secretary NameSimon Pollok
NationalityBritish
StatusCurrent
Appointed08 September 1993(2 weeks, 5 days after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address69 Whitehouse Road
Edinburgh
EH4 6PE
Scotland
Director NameMr Ian Perfect
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hostier Close
Halling
Kent
ME2 1ES
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1993(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 December 1999Dissolved (1 page)
8 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
25 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 June 1998Appointment of a voluntary liquidator (1 page)
25 June 1998Statement of affairs (6 pages)
9 June 1998Registered office changed on 09/06/98 from: cadogan house 4-6 high street epsom surrey KT19 8AD (1 page)
2 September 1997Return made up to 20/08/97; no change of members (4 pages)
6 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
30 August 1996Return made up to 20/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 September 1995Registered office changed on 22/09/95 from: st andrews house 22/28 high street epsom surrey KT19 8AH (1 page)
30 August 1995Return made up to 20/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (4 pages)