Company NameP.G.I. Club Limited
Company StatusDissolved
Company Number04871595
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(7 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 19 June 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameCity Formations Limited (Corporation)
StatusClosed
Appointed19 August 2003(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Secretary NameCity Corporate Nominees Limited (Corporation)
StatusClosed
Appointed19 August 2003(same day as company formation)
Correspondence Address49 King Street
Manchester
M2 7AY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 August 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Director NameJDS Nominees Limited (Corporation)
StatusResigned
Appointed21 August 2003(2 days after company formation)
Appointment DurationResigned same day (resigned 21 August 2003)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address49 King Street
Manchester
M2 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2007First Gazette notice for compulsory strike-off (1 page)
5 December 2006Director's particulars changed (1 page)
2 June 2006Return made up to 19/08/05; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: vicarage house suite 44 58-60 kensington church street london W8 4DB (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Location of register of members (1 page)
1 June 2006Director's particulars changed (1 page)
1 June 2006Location of debenture register (1 page)
18 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
12 September 2003Registered office changed on 12/09/03 from: 73-75 princess street st. Peter's square manchester M2 4EG (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New secretary appointed (2 pages)
1 September 2003Director resigned (1 page)
21 August 2003New director appointed (1 page)
19 August 2003Incorporation (12 pages)