Company NamePerformance Software Development Limited
Company StatusDissolved
Company Number03634465
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 6 months ago)
Dissolution Date4 September 2001 (22 years, 7 months ago)
Previous NameSpeed 7278 Limited

Business Activity

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

Directors

Director NameAndrew David Stanford
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 04 September 2001)
RoleManaging Director
Correspondence Address8 Regency Place
Sunnynook
Auckland
New Zealand
Secretary NameMr Andrew James Carson
NationalityBritish
StatusClosed
Appointed05 June 2000(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Warwick Road
Heaton Moor
Stockport
Cheshire
SK4 4HE
Secretary NameEmma Jane Macarthur
NationalityBritish
StatusResigned
Appointed02 October 1998(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address8 Regency Place
Sunnynook
Auckland
New Zealand
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Simmonds & Co
Crown House 217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£86,931
Net Worth£361
Cash£11,962
Current Liabilities£16,387

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
4 April 2001Application for striking-off (1 page)
7 February 2001Full accounts made up to 30 September 2000 (12 pages)
16 November 2000Return made up to 18/09/00; full list of members (6 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Full accounts made up to 30 September 1999 (12 pages)
20 October 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Memorandum and Articles of Association (15 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
13 October 1998Company name changed speed 7278 LIMITED\certificate issued on 14/10/98 (2 pages)
18 September 1998Incorporation (20 pages)