Company NamePurrformance Limited
Company StatusDissolved
Company Number03215388
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 1996(27 years, 10 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Patrick Gallagher
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 06 March 2001)
RoleSales Manager
Correspondence Address24 Horace Grove
Heaton Chapel
Stockport
SK4 1PP
Secretary NamePaul Patrick Gallagher
NationalityBritish
StatusClosed
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 06 March 2001)
RoleSales Manager
Correspondence Address24 Horace Grove
Heaton Chapel
Stockport
SK4 1PP
Director NamePaul Samuel Hyland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1998(2 years after company formation)
Appointment Duration2 years, 7 months (closed 06 March 2001)
RoleHealth Club Consultant
Correspondence Address31 Balmoral Drive
High Lane
Stockport
Cheshire
SK6 8BN
Director NameMs Andrea Claire Gibbons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Correspondence AddressSilverwell House Silverwell Street
Bolton
BL1 1PT
Director NameMr Edward Nally
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Secretary NameMr Edward Nally
NationalityBritish
StatusResigned
Appointed24 June 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Gates
Egerton
Bolton
Lancashire
BL7 9TQ
Director NameRussel Spencer Brown
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 23 July 1998)
RoleHealth Club Manager
Correspondence Address39 General Street
North Shore
Blackpool
FY1 1SG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 June 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address141 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

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

Filing History

6 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000Application for striking-off (1 page)
10 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 1999Annual return made up to 24/06/99
  • 363(287) ‐ Registered office changed on 03/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
12 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
11 May 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
11 May 1998Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
11 May 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
14 July 1997Annual return made up to 24/06/97 (4 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New secretary appointed;new director appointed (2 pages)
24 September 1996Secretary resigned;director resigned (1 page)
6 September 1996Registered office changed on 06/09/96 from: silverwell house silverwell street bolton lancashire BL7 9TQ (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New secretary appointed;new director appointed (2 pages)
24 June 1996Incorporation (22 pages)