Company NameP C Properties Limited
Company StatusDissolved
Company Number02913759
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Dissolution Date2 January 2001 (23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Gwendoline Elizabeth Rowley
NationalityBritish
StatusClosed
Appointed30 March 1994(1 day after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Thorneycroft
Leigh
Lancashire
WN7 2TH
Director NameTerence John Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1998(4 years after company formation)
Appointment Duration2 years, 8 months (closed 02 January 2001)
RoleCompany Director
Correspondence Address7 Moorland Avenue
Crumpsall
Manchester
M8 4WT
Director NamePaul Anthony Cummins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(same day as company formation)
RoleProperty Developer
Correspondence AddressLongmynd Congleton Road
Nether Alderley
Alderley Edge
Cheshire
SK9 7AL
Director NameHoward Levine
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(3 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 April 1998)
RoleCompany Director
Correspondence Address84 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address93 Windsor Road
Prestwich
Manchester
M25 0DB
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
30 September 1999Receiver ceasing to act (1 page)
30 September 1999Receiver's abstract of receipts and payments (2 pages)
22 September 1998New director appointed (2 pages)
15 September 1998First Gazette notice for compulsory strike-off (1 page)
11 September 1998Appointment of receiver/manager (1 page)
31 May 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
21 August 1996Return made up to 29/03/96; full list of members (6 pages)
4 February 1996Return made up to 29/03/95; full list of members (6 pages)