Company NamePusherman Dot Com Limited
Company StatusDissolved
Company Number03870913
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)
Previous NameTrust Leasing Limited

Business Activity

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

Directors

Director NameMr Ian Dale Harris
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityUnited Kingdom Citiz
StatusClosed
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whalley Road
Whalley Range
Manchester
M16 8AB
Director NameMr Peter Vincent Riley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2000(11 months after company formation)
Appointment Duration3 years, 12 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10,496 Bury New Road
Salford
Lancashire
M7 4WE
Secretary NameMr Ian Dale Harris
NationalityUnited Kingdom Citiz
StatusClosed
Appointed30 September 2000(11 months after company formation)
Appointment Duration3 years, 12 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whalley Road
Whalley Range
Manchester
M16 8AB
Director NameMark Currie
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2000(11 months after company formation)
Appointment Duration3 years, 12 months (closed 28 September 2004)
RoleCompany Director
Correspondence Address41a Coronet Street
London
N1 6HD
Director NameMr Paul James Duffy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharterhouse Farm,44/46 Town Lane
Charlesworth
Glossop
Derbyshire
SK13 5HQ
Secretary NameDianne Parr
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLynthorpe 8 Whalley Road
Manchester
Lancashire
M16 8AB
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed03 November 1999(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address6 Bexley Square
Salford
Lancashire
M3 6BZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,730
Current Liabilities£18,445

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 March 2003£ nc 1000/1250 01/10/00 (1 page)
7 March 2003£ nc 1250/2500 04/11/01 (1 page)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2003Return made up to 03/11/02; full list of members (9 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 May 2002Return made up to 03/11/01; change of members (7 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 03/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 April 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001New director appointed (3 pages)
13 November 2000Company name changed trust leasing LIMITED\certificate issued on 14/11/00 (2 pages)
29 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
11 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1999Director resigned (1 page)
11 November 1999Secretary resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Registered office changed on 11/11/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
11 November 1999New secretary appointed (2 pages)
3 November 1999Incorporation (12 pages)