Company NameP J O'Rourke Limited
DirectorPhilip James O'Rourke
Company StatusDissolved
Company Number03439856
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip James O'Rourke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(2 weeks after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address39a Chester Road
Audley
Stoke On Trent
Staffordshire
ST7 8JD
Secretary NameClaire Pendleton
NationalityBritish
StatusCurrent
Appointed26 March 1998(6 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address18 Taylor Street
Goldenhill
Stoke On Trent
Staffordshire
ST6 5RX
Secretary NameDeborah Goode
NationalityBritish
StatusResigned
Appointed10 October 1997(2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 1998)
RoleCS
Correspondence Address16 Hill Terrace
Audley
Stoke On Trent
ST7 8DD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,204
Cash£3,151
Current Liabilities£11,576

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

3 August 2005Dissolved (1 page)
3 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
24 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004C/O re change of liq (18 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 November 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
12 June 2002Liquidators statement of receipts and payments (5 pages)
17 May 2001Registered office changed on 17/05/01 from: 31 ironmarket newcastle staffordshire ST5 1RP (1 page)
14 May 2001Appointment of a voluntary liquidator (1 page)
14 May 2001Statement of affairs (6 pages)
14 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2000Return made up to 26/09/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 October 1999Return made up to 26/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 June 1999Registered office changed on 22/06/99 from: 16 hill terrace audley stoke on trent staffordshire ST7 8DD (1 page)
25 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 October 1998Return made up to 26/09/98; full list of members (6 pages)
23 October 1997Ad 16/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 October 1997Registered office changed on 17/10/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997Secretary resigned (1 page)
26 September 1997Incorporation (14 pages)