Company NamePersis Corporation Limited
Company StatusDissolved
Company Number03163906
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Babak Mehran
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1996(5 days after company formation)
Appointment Duration7 years, 4 months (closed 01 July 2003)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address3 Gleneagles Road
Heald Green
Cheadle
SK8 3EL
Secretary NameMs Mitra Mehran
NationalityBritish
StatusClosed
Appointed28 February 1996(5 days after company formation)
Appointment Duration7 years, 4 months (closed 01 July 2003)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address3 Gleneagles Road
Heald Green
Cheshire
SK8 3EL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Rohans
Adamson House, Towers Business
Park Didsbury
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
6 February 2003Application for striking-off (1 page)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 October 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (4 pages)
3 January 2001Registered office changed on 03/01/01 from: c/o rohans imex house 40 princess street manchester M1 6DE (1 page)
29 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
8 June 1999Ad 10/02/97--------- £ si 999@1 (2 pages)
22 March 1999Return made up to 23/03/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
24 May 1998Return made up to 23/02/98; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
9 June 1997Return made up to 23/02/97; full list of members (6 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (2 pages)
13 May 1996Registered office changed on 13/05/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
23 February 1996Incorporation (16 pages)