Company NamePerdac Man Jv1 Limited
Company StatusDissolved
Company Number04376692
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)
Dissolution Date7 October 2003 (20 years, 7 months ago)

Directors

Director NameProf Ghasem Ghavami-Nasr
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address7 Holly Road
High Lane
Stockport
Lancashire
SK6 8HW
Director NameProf Andrew John Yule
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressGlendon
Castleton Road, Hathersage
Hope Valley
S32 1EH
Director NameMr Nicholas John Eldred
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Close
Wilmslow
Cheshire
SK9 2EE
Secretary NameClaire Jane Faulkner
NationalityBritish
StatusResigned
Appointed19 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address154 Spruce Court
Belvedere Road
Salford
Lancashire
M6 5EW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCampus Ventures Centre
University Of Manchester
Oxford Road
Manchester
M13 9PL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003Director resigned (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
22 April 2003Secretary resigned (1 page)
26 February 2002Director resigned (2 pages)
26 February 2002Registered office changed on 26/02/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (3 pages)
26 February 2002Secretary resigned (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
19 February 2002Incorporation (11 pages)