Company NameP3 Knowledge Technology Limited
DirectorsSimon Peter Mabey and Brian Padraig Clancy
Company StatusDissolved
Company Number03806588
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 9 months ago)
Previous NamePrometheus Knowledge Technology Ltd

Business Activity

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

Directors

Director NameSimon Peter Mabey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(1 day after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address7 Blackwell Mill Cottages
Bakewell Road
Buxton
Derbyshire
SK17 9TF
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusCurrent
Appointed24 January 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address22 Chapel Street
New Mills
High Peak
Derbyshire
SK22 3JN
Director NameBrian Padraig Clancy
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleChairman And Company Director
Country of ResidenceEngland
Correspondence AddressGreyfriars 168 Park Road
Timperley
Altrincham
Cheshire
WA15 6QH
Director NameStuart Carmichael
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hall Road
Preston
Lancashire
PR2 9QD
Director NameMr Andrew Bernard Wootton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Duffield Court
Brennan Close
Manchester
Lancashire
M15 6WR
Secretary NameCorinne Lisa Harrison
NationalityBritish
StatusResigned
Appointed14 July 1999(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2001)
RoleCompany Director
Correspondence Address32 North Street
Boughton
Chester
CH3 5DS
Wales
Director NameWilliam Laidlaw
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressOld Boathouse Inn Agden Bridge
Lymm
Cheshire
WA13 0UH
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Location

Registered AddressC/O Begbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£36,738
Gross Profit£35,925
Net Worth-£74,864
Current Liabilities£37,551

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 March 2004Dissolved (1 page)
24 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Statement of affairs (7 pages)
4 November 2002Registered office changed on 04/11/02 from: campus ventures centre university of manchester oxford road, manchester lancashire M13 9PL (1 page)
31 October 2002Appointment of a voluntary liquidator (1 page)
31 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2002Secretary's particulars changed (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
29 October 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
21 August 2001Return made up to 13/07/01; full list of members (7 pages)
26 July 2001Secretary's particulars changed (1 page)
18 June 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
11 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
11 May 2001Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
9 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
14 August 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2000Memorandum and Articles of Association (2 pages)
8 August 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(8 pages)
8 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
8 August 2000S-div 23/06/00 (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 June 2000Company name changed prometheus knowledge technology LTD\certificate issued on 05/06/00 (2 pages)
7 April 2000Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
9 November 1999Ad 14/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: 386-388 palatine road manchester lancashire M22 4FZ (1 page)
23 August 1999Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
13 July 1999Incorporation (11 pages)