Company NamePleasure Records Limited
Company StatusDissolved
Company Number03113628
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)

Business Activity

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

Directors

Secretary NameLesley Gilbert
NationalityBritish
StatusClosed
Appointed16 October 1995(3 days after company formation)
Appointment Duration5 years, 5 months (closed 20 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hastings Avenue
Chorlton
Manchester
Lancashire
M21 9JS
Director NameMs Rebecca Louise Boulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 March 2001)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Chequers Road
Manchester
Lancashire
M21 9DY
Director NameRobert Leo Gretton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address11 Hastings Avenue
Chorlton
Manchester
Lancashire
M21 1JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address110 Ducie House
Ducie Street
Manchester
Lancashire
M1 2JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
3 February 2000Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 February 2000Registered office changed on 03/02/00 from: 1ST floor hewitt street manchester M15 4GB (1 page)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
4 May 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
23 November 1998Return made up to 13/10/98; no change of members (4 pages)
23 November 1998Registered office changed on 23/11/98 from: 11 hastings avenue chorlton manchester M21 1JS (1 page)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
19 January 1998Return made up to 13/10/97; no change of members (4 pages)
2 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Return made up to 13/10/96; full list of members (6 pages)
10 December 1996New director appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 11 whitworth st west manchester M1 5WG (1 page)
23 October 1996New secretary appointed (2 pages)
7 June 1996Accounting reference date notified as 30/06 (1 page)
13 October 1995Incorporation (32 pages)