Company NamePerception Theatre Costumes Ltd
Company StatusDissolved
Company Number03890205
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 5 months ago)
Dissolution Date29 May 2012 (11 years, 11 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 NameDavid Garside
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Shawfield
Rawtenstall
Rossendale
Lancashire
BB4 6BJ
Director NameColin Garside Trickett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Shawfield
Rawtenstall
Rossendale
Lancashire
BB4 6BJ
Secretary NameColin Garside Trickett
NationalityBritish
StatusClosed
Appointed07 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Shawfield
Rawtenstall
Rossendale
Lancashire
BB4 6BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Old Printworks
65 Church Street
Littleborough
Lancashire
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
1 February 2012Application to strike the company off the register (3 pages)
1 February 2012Application to strike the company off the register (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 18 August 2011 (1 page)
18 August 2011Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom on 18 August 2011 (1 page)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(5 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(5 pages)
9 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
Statement of capital on 2010-12-09
  • GBP 100
(5 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Registered office address changed from 3 Shawfield Rawtenstall Rossendale Lancashire BB4 6BJ on 14 April 2010 (1 page)
14 April 2010Registered office address changed from 3 Shawfield Rawtenstall Rossendale Lancashire BB4 6BJ on 14 April 2010 (1 page)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
23 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Accounts made up to 31 March 2009 (2 pages)
22 April 2009Accounts made up to 31 March 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
21 April 2009Accounts made up to 31 March 2007 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
11 December 2008Return made up to 07/12/08; full list of members (4 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
12 December 2007Return made up to 07/12/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
7 December 2006Return made up to 07/12/06; full list of members (3 pages)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
12 December 2005Return made up to 07/12/05; full list of members (3 pages)
12 December 2005Return made up to 07/12/05; full list of members (3 pages)
17 December 2004Return made up to 07/12/04; full list of members (5 pages)
17 December 2004Return made up to 07/12/04; full list of members (5 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 September 2004Registered office changed on 02/09/04 from: 3 shawfold rossendale lancashire BB4 6BJ (1 page)
2 September 2004Registered office changed on 02/09/04 from: 3 shawfold rossendale lancashire BB4 6BJ (1 page)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
19 December 2003Return made up to 07/12/03; full list of members (5 pages)
19 December 2003Return made up to 07/12/03; full list of members (5 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 August 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 December 2002Return made up to 07/12/02; full list of members (7 pages)
5 December 2002Return made up to 07/12/02; full list of members (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
17 December 2001Return made up to 07/12/01; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 April 2001Return made up to 07/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 April 2001Return made up to 07/12/00; full list of members (6 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 9 holden fold lane royton oldham lancashire OL2 5BY (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Registered office changed on 05/03/01 from: 9 holden fold lane royton oldham lancashire OL2 5BY (1 page)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
7 December 1999Incorporation (12 pages)