Company NamePycress Limited
Company StatusDissolved
Company Number04437825
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMrs Lesley Baxter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 months after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Washway Road
Sale
Cheshire
M33 4RU
Director NameMr Wayne George Baxter
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(2 months after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address310 Washway Road
Sale
Cheshire
M33 4RU
Secretary NameMrs Lesley Baxter
NationalityBritish
StatusClosed
Appointed15 July 2002(2 months after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Washway Road
Sale
Cheshire
M33 4RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Freedman Frankl & Taylor
31 King Street West
Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£6,866
Current Liabilities£6,864

Accounts

Latest Accounts10 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 September

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
3 October 2006Total exemption small company accounts made up to 10 September 2006 (7 pages)
21 September 2006Accounting reference date extended from 31/03/06 to 10/09/06 (1 page)
22 May 2006Return made up to 14/05/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (5 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Return made up to 14/05/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
6 February 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Ad 15/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
14 May 2002Incorporation (18 pages)