Company NamePerfectscale Limited
Company StatusDissolved
Company Number02860456
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Anthony Holland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(1 month after company formation)
Appointment Duration9 years, 3 months (closed 11 February 2003)
RoleElectrical Designer
Country of ResidenceUnited Kingdom
Correspondence Address50 Greg Street
Stockport
Cheshire
SK5 7LB
Director NameMrs Sarah Martina Holland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1993(1 month after company formation)
Appointment Duration9 years, 3 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Greg Street
Stockport
Cheshire
SK5 7LB
Secretary NameMrs Sarah Martina Holland
NationalityBritish
StatusClosed
Appointed12 November 1993(1 month after company formation)
Appointment Duration9 years, 3 months (closed 11 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Greg Street
Stockport
Cheshire
SK5 7LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 October 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
Appointed08 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address50 Greg Street
South Reddish
Stockport
SK5 7LB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£12,078
Cash£2,369
Current Liabilities£16,178

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 October 2002First Gazette notice for compulsory strike-off (1 page)
23 April 2002Strike-off action suspended (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 October 1999Return made up to 08/10/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 November 1997Return made up to 08/10/97; full list of members (6 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
7 November 1996Return made up to 08/10/96; no change of members (4 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 September 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)