Company NamePc Partner Ltd
DirectorSharon Marie Jamieson
Company StatusDissolved
Company Number03093412
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Previous NameJust Memory Limited

Business Activity

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

Directors

Director NameSharon Marie Jamieson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBallakilley Church Road
Port St Mary
Isle Of Man
IM9 5LW
Secretary NameMr Malcolm Jamieson
NationalityBritish
StatusCurrent
Appointed21 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBallakilley Farm Church Road
Port St Mary
Isle Of Man
IM9 5LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 June 2000Dissolved (1 page)
8 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2000Liquidators statement of receipts and payments (5 pages)
1 February 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Liquidators statement of receipts and payments (5 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
4 February 1998Registered office changed on 04/02/98 from: 52 mount pleasant liverpool L3 5UN (1 page)
2 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Statement of affairs (5 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
19 August 1997Return made up to 21/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1997Full accounts made up to 31 July 1996 (10 pages)
14 August 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1996Company name changed just memory LIMITED\certificate issued on 29/07/96 (2 pages)
14 February 1996Company name changed crown computer products retail l imited\certificate issued on 15/02/96 (3 pages)
18 September 1995Accounting reference date notified as 31/07 (1 page)
24 August 1995Secretary resigned (1 page)
21 August 1995Incorporation (20 pages)