Company NamePecunium Limited
Company StatusDissolved
Company Number04424319
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Timothy Grainger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheshire
SK8 6NH
Secretary NameMichael Stanley Jones
NationalityBritish
StatusClosed
Appointed28 November 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 10 March 2009)
RoleManagement Consultant
Correspondence Address8 Church Street
Rothley
Leicestershire
LE7 7PD
Director NameKenneth George Paterson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressBay View
Shore Road
Skelmorie
North Ayrshire
PA17 5EQ
Scotland
Secretary NameKenneth George Paterson
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleManagement Consultant
Correspondence AddressBay View
Shore Road
Skelmorie
North Ayrshire
PA17 5EQ
Scotland
Director NameShirley Ann Grainger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Secretary NameShirley Ann Grainger
NationalityIrish
StatusResigned
Appointed16 April 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address103 Gillbent Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6NH
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLanchester House
Main Street Great Glen
Leicester
Le8
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressQuantum House
32 Mellor Road
Cheadle Hulme
Cheadle Cheshire
SK8 5AU
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2008Appointment terminated director gary dixon (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
8 October 2008Application for striking-off (1 page)
24 June 2008Return made up to 25/04/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Return made up to 25/04/07; full list of members (3 pages)
2 May 2007Director's particulars changed (1 page)
1 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
30 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
28 June 2006Return made up to 25/04/06; full list of members (2 pages)
28 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 April 2005Return made up to 25/04/05; full list of members (3 pages)
30 April 2004Secretary resigned;director resigned (1 page)
30 April 2004Return made up to 25/04/04; full list of members (7 pages)
30 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 July 2003Return made up to 25/04/03; full list of members; amend (9 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 June 2002Ad 25/04/02-21/05/02 £ si 99@1=99 £ ic 1/100 (3 pages)
3 May 2002Director resigned (1 page)
3 May 2002New secretary appointed;new director appointed (2 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Secretary resigned (2 pages)
3 May 2002Registered office changed on 03/05/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)