Company NameChurchill Pryor Communications Limited
Company StatusDissolved
Company Number04485862
CategoryPrivate Limited Company
Incorporation Date15 July 2002(21 years, 8 months ago)
Dissolution Date26 June 2007 (16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Brian Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(same day as company formation)
RoleArea Sales Representative
Country of ResidenceEngland
Correspondence Address19 Astley Hall Drive
Astley
Manchester
M29 7TX
Secretary NameMs Melba Fisher
NationalityBritish
StatusClosed
Appointed12 April 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Astley Hall Drive
Church Road
Astley
Manchester
M29 7TX
Secretary NameMs Melba Fisher
NationalityBritish
StatusResigned
Appointed15 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Astley Hall Drive
Church Road
Astley
Manchester
M29 7TX
Secretary NameIan Houghton
NationalityBritish
StatusResigned
Appointed25 September 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2004)
RoleCompany Director
Correspondence Address1 Wildwood Close
Stockport
Manchester
SK2 6EX

Location

Registered Address31 Peel Street
Eccles
Manchester
M30 0NG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£781
Cash£11
Current Liabilities£294

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
1 February 2007Application for striking-off (1 page)
25 July 2006Return made up to 15/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 October 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(6 pages)
8 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 May 2005Return made up to 15/07/04; full list of members (6 pages)
9 July 2004Registered office changed on 09/07/04 from: 4-6 old rectory gardens cheadle cheshire SK8 (1 page)
10 May 2004New secretary appointed (2 pages)
7 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
7 May 2004Secretary resigned (1 page)
26 August 2003Registered office changed on 26/08/03 from: 63 union street hyde cheshire SK14 1ND (1 page)
12 August 2003Nc inc already adjusted 23/07/03 (1 page)
12 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Return made up to 15/07/03; full list of members (6 pages)
11 April 2003Registered office changed on 11/04/03 from: 19 astley hall drive astley manchester M29 7TX (1 page)
16 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (1 page)