Company NameP.C.C. (Manchester) Limited
Company StatusDissolved
Company Number03066534
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 10 months ago)
Dissolution Date28 March 2000 (24 years ago)
Previous NameFoldadvice Limited

Business Activity

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

Directors

Director NameMr Christopher David Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1995(4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 28 March 2000)
RoleCompany Director
Correspondence AddressOaklands
Townscliffe Farm 66 Townscliffe Lane
Stockport
Cheshire
SK6 5NR
Secretary NameMr Adrian Stanley Bennett
NationalityBritish
StatusClosed
Appointed07 July 1995(4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 28 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Moorings
Drywood Avenue
Worsley
Lancashire
M28 2QA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAbacus House
193 Old Street
Ashton-Under-Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
22 October 1999Application for striking-off (1 page)
15 July 1999Return made up to 09/06/99; change of members (6 pages)
26 July 1998Full accounts made up to 30 June 1997 (11 pages)
23 June 1998Return made up to 09/06/98; full list of members (6 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
21 August 1997Accounts for a small company made up to 30 June 1996 (9 pages)
23 June 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Return made up to 09/06/96; full list of members (6 pages)
4 February 1997Strike-off action suspended (1 page)
14 January 1997First Gazette notice for compulsory strike-off (1 page)
15 August 1995Accounting reference date notified as 30/06 (1 page)
14 August 1995Company name changed foldadvice LIMITED\certificate issued on 15/08/95 (4 pages)
20 July 1995Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Incorporation (12 pages)