Company NamePerformance Through Excellence (Seminars) Limited
DirectorsAlyson Joy Long and Stephen Gerard Long
Company StatusDissolved
Company Number03152587
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Previous NameActivespread Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAlyson Joy Long
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleTraining Consultant
Correspondence Address21 Elmsmere Road
Didsbury
Manchester
M20 6EN
Director NameStephen Gerard Long
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleTraining Consultant
Correspondence Address21
Elmsmere Road
Didsbury
Manchester
M20 6EN
Secretary NameAlyson Joy Long
NationalityBritish
StatusCurrent
Appointed05 March 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleTraining Consultant
Correspondence Address21 Elmsmere Road
Didsbury
Manchester
M20 6EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address16 Exchange Quay
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 July 2001Dissolved (1 page)
23 April 2001Liquidators statement of receipts and payments (5 pages)
23 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
16 June 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Appointment of a voluntary liquidator (1 page)
5 January 2000Liquidators statement of receipts and payments (5 pages)
29 December 1998Appointment of a voluntary liquidator (1 page)
29 December 1998Statement of affairs (6 pages)
29 December 1998Notice of Constitution of Liquidation Committee (2 pages)
29 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1998Registered office changed on 07/12/98 from: 16 the office village exchange quay manchester M5 3EQ (1 page)
31 July 1998Particulars of mortgage/charge (6 pages)
24 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
5 February 1998Return made up to 30/01/98; no change of members (4 pages)
29 December 1997Registered office changed on 29/12/97 from: c/o beardsley gordon smith 3RD floor,lloyds house 18 lloyd street,manchester M2 5WA (1 page)
14 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 February 1997Return made up to 30/01/97; full list of members (6 pages)
23 October 1996Accounting reference date notified as 30/04 (1 page)
15 May 1996Particulars of mortgage/charge (3 pages)
14 March 1996Company name changed activespread LIMITED\certificate issued on 15/03/96 (2 pages)
12 March 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 March 1996Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
12 March 1996Director resigned;new director appointed (2 pages)
12 March 1996Memorandum and Articles of Association (6 pages)
30 January 1996Incorporation (10 pages)