You are here: bizstats.co.uk > a-z index > 0 list > 04 list

04250678 Limited MANCHESTER


04250678 Limited was dissolved on 2023-08-15. 04250678 was a private limited company that could have been found at C/O Zolfo Cooper Llp The Observatory, Chapel Walks, Manchester, M2 1HL. This company (formally started on 2001-07-11) was run by 3 directors and 1 secretary.
Director Scott M. who was appointed on 21 December 2005.
Director Leslie A. who was appointed on 01 October 2005.
Director Lee B. who was appointed on 11 July 2001.
Moving on to the secretaries, we can name: Lee B. appointed on 31 January 2007.

The company was categorised as "other business activities" (7487). According to the official database, there was a name alteration on 2016-05-17 and their previous name was Pg (wales). There is a second name alteration: previous name was Pectel (wales) performed on 2009-01-23. 2008-06-17 is the date of the latest annual return.

04250678 Limited Address / Contact

Office Address C/o Zolfo Cooper Llp The Observatory
Office Address2 Chapel Walks
Town Manchester
Post code M2 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04250678
Date of Incorporation Wed, 11th Jul 2001
Date of Dissolution Tue, 15th Aug 2023
Industry Other business activities
End of financial Year 30th September
Company age 22 years old
Account next due date Thu, 30th Jul 2009
Account last made up date Sun, 30th Sep 2007
Next confirmation statement due date Sat, 1st Jul 2017
Return last made up date Tue, 17th Jun 2008

Company staff

Lee B.

Position: Secretary

Appointed: 31 January 2007

Scott M.

Position: Director

Appointed: 21 December 2005

Leslie A.

Position: Director

Appointed: 01 October 2005

Lee B.

Position: Director

Appointed: 11 July 2001

John W.

Position: Secretary

Appointed: 30 June 2006

Resigned: 31 January 2007

Alan B.

Position: Director

Appointed: 30 June 2006

Resigned: 28 February 2007

John W.

Position: Director

Appointed: 10 April 2006

Resigned: 31 January 2007

Simon C.

Position: Director

Appointed: 03 April 2006

Resigned: 18 July 2008

Lee B.

Position: Secretary

Appointed: 21 December 2005

Resigned: 30 June 2006

William C.

Position: Director

Appointed: 01 April 2003

Resigned: 21 December 2005

Thomas D.

Position: Director

Appointed: 13 August 2002

Resigned: 09 November 2003

John M.

Position: Director

Appointed: 02 April 2002

Resigned: 13 August 2002

Ian W.

Position: Secretary

Appointed: 11 July 2001

Resigned: 21 December 2005

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 11 July 2001

Resigned: 11 July 2001

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2001

Resigned: 11 July 2001

John C.

Position: Director

Appointed: 11 July 2001

Resigned: 30 June 2006

David J.

Position: Director

Appointed: 11 July 2001

Resigned: 02 April 2002

Company previous names

Pg (wales) May 17, 2016
Pectel (wales) January 23, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Final Gazette dissolved via compulsory strike-off
filed on: 15th, August 2023
Free Download (1 page)

Company search

Advertisements