Company NamePublicdale Limited
DirectorThomas John Knox
Company StatusDissolved
Company Number03247465
CategoryPrivate Limited Company
Incorporation Date9 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThomas John Knox
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1996(2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address25 French Barn Lane
Blackley
Manchester
M9 6PB
Secretary NameRobert Weatherlilt
NationalityBritish
StatusCurrent
Appointed23 September 1996(2 weeks after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address16 Longview Drive
Wardley Swinton
Manchester
M27 9GJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRochester House
29 Chorley Old Road
Bolton
BL1 3AD
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 November 2002Dissolved (1 page)
27 August 2002Liquidators statement of receipts and payments (5 pages)
27 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 January 2002Registered office changed on 30/01/02 from: c/o jackson gregory & co 2ND floor rational house 64 bridge street manchester M3 3BN (1 page)
11 September 2001Registered office changed on 11/09/01 from: c/o barnes & co 18 grafton street ashton under lyne lancashire OL6 6TG (1 page)
6 September 2001Statement of affairs (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2000Return made up to 09/09/99; no change of members (4 pages)
12 November 1998Return made up to 09/09/98; full list of members (6 pages)
22 December 1997Return made up to 09/09/97; full list of members (6 pages)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1996New secretary appointed (2 pages)
9 October 1996Secretary resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
2 October 1996Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
9 September 1996Incorporation (18 pages)