Company NameP C G Telecommunications Limited
Company StatusDissolved
Company Number02879590
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NamePark City Group Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Michael Bell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(14 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenna Hall
Denhall Lane
Burton
South Wirral
CH64 0TG
Wales
Director NameMichael David Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 November 2007)
RoleAdministrator
Correspondence Address2 Kimble Close
Bury
Lancashire
BL8 4QQ
Director NameMr John George Stevens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Lane Farm Sandy Lane
Holmeswood
Ormskirk
Lancashire
L40 1UE
Secretary NameMrs Lesley Ann Stevens
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 June 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSandy Lane Farm
Sandyway Holmswood
Rufford
Lancs
L40 1UE
Director NameThe Director Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
15 September 2009Accounts made up to 31 December 2008 (1 page)
15 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
26 August 2009Accounts made up to 31 December 2007 (1 page)
26 August 2009Return made up to 10/12/08; full list of members (5 pages)
26 August 2009Registered office changed on 26/08/2009 from, unit 7 brewery yard, deva centre, trinity way, salford, M3 7BB (1 page)
26 August 2009Registered office changed on 26/08/2009 from, unit 7 brewery yard, deva centre, trinity way, salford, M3 7BB (1 page)
26 August 2009Return made up to 10/12/08; full list of members (5 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 June 2008Appointment terminated director john stevens (1 page)
27 June 2008Appointment terminated secretary lesley stevens (1 page)
27 June 2008Appointment Terminated Director john stevens (1 page)
27 June 2008Appointment Terminated Secretary lesley stevens (1 page)
19 June 2008Company name changed park city group LIMITED\certificate issued on 20/06/08 (2 pages)
19 June 2008Company name changed park city group LIMITED\certificate issued on 20/06/08 (2 pages)
29 May 2008Director appointed anthony michael bell (2 pages)
29 May 2008Director appointed anthony michael bell (2 pages)
14 January 2008Return made up to 10/12/07; full list of members (3 pages)
14 January 2008Return made up to 10/12/07; full list of members (3 pages)
11 January 2008New secretary appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Registered office changed on 11/01/08 from: deva centre, 6 brewery yard, manchester, lancashire M3 7BB (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Registered office changed on 11/01/08 from: deva centre, 6 brewery yard, manchester, lancashire M3 7BB (1 page)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts made up to 31 December 2006 (2 pages)
15 February 2007Return made up to 10/12/06; full list of members (2 pages)
15 February 2007Return made up to 10/12/06; full list of members (2 pages)
14 November 2006Registered office changed on 14/11/06 from: the old mill, 9 soar lane, leicester, leicestershire LE3 5DE (1 page)
14 November 2006Registered office changed on 14/11/06 from: the old mill, 9 soar lane, leicester, leicestershire LE3 5DE (1 page)
27 June 2006Accounts made up to 31 December 2005 (1 page)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
17 January 2006Accounts made up to 31 December 2004 (1 page)
17 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2006Return made up to 10/12/05; full list of members (6 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 10 bean leach drive offerton, stockport, cheshire SK2 5HZ (1 page)
10 February 2005Registered office changed on 10/02/05 from: 10 bean leach drive offerton, stockport, cheshire SK2 5HZ (1 page)
2 February 2005Accounts made up to 31 December 2003 (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (1 page)
1 February 2005Return made up to 10/12/04; full list of members (6 pages)
1 February 2005Return made up to 10/12/04; full list of members (6 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
7 January 2004Return made up to 10/12/03; full list of members (6 pages)
13 March 2003Return made up to 10/12/02; full list of members (6 pages)
13 March 2003Return made up to 10/12/02; full list of members (6 pages)
9 February 2003Accounts made up to 31 December 2002 (1 page)
9 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 February 2003Registered office changed on 09/02/03 from: ground floor, enterprise house, 15 whitworth street west, manchester M1 5WG (1 page)
9 February 2003Registered office changed on 09/02/03 from: ground floor, enterprise house, 15 whitworth street west, manchester M1 5WG (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
7 February 2002Return made up to 10/12/01; full list of members (6 pages)
7 February 2002Return made up to 10/12/01; full list of members (6 pages)
3 November 2001Accounts made up to 31 December 2000 (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
8 February 2001Return made up to 10/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(6 pages)
8 February 2001Return made up to 10/12/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 May 2000Accounts made up to 31 December 1999 (1 page)
28 April 2000Return made up to 10/12/99; full list of members (6 pages)
28 April 2000Return made up to 10/12/99; full list of members (6 pages)
12 July 1999Registered office changed on 12/07/99 from: 417 st james's buildings, oxford street, manchester, M1 6FQ (1 page)
12 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
12 July 1999Return made up to 10/12/98; full list of members (6 pages)
12 July 1999Accounts made up to 31 December 1998 (1 page)
12 July 1999Registered office changed on 12/07/99 from: 417 st james's buildings, oxford street, manchester, M1 6FQ (1 page)
12 July 1999Return made up to 10/12/98; full list of members (6 pages)
29 January 1998Accounts made up to 31 December 1997 (1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 January 1998Registered office changed on 21/01/98 from: 3RD floor cavendish house, 30 pall mall, manchester, M2 1JY (1 page)
21 January 1998Return made up to 10/12/97; no change of members (4 pages)
21 January 1998Registered office changed on 21/01/98 from: 3RD floor cavendish house, 30 pall mall, manchester, M2 1JY (1 page)
21 January 1998Return made up to 10/12/97; no change of members (4 pages)
1 October 1997Accounts made up to 31 December 1996 (1 page)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1997Return made up to 10/12/96; full list of members (6 pages)
13 May 1997Return made up to 10/12/96; full list of members (6 pages)
12 May 1997Registered office changed on 12/05/97 from: hunter healey, 49 king street, manchester, M2 7AY (1 page)
12 May 1997Registered office changed on 12/05/97 from: hunter healey, 49 king street, manchester, M2 7AY (1 page)
21 May 1996Return made up to 10/12/95; no change of members (4 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
21 May 1996Accounts made up to 31 December 1995 (1 page)
21 May 1996Return made up to 10/12/95; no change of members (4 pages)
26 February 1996Registered office changed on 26/02/96 from: fourways house, 16 tariff street, manchester, M1 2FL (1 page)
26 February 1996Registered office changed on 26/02/96 from: fourways house, 16 tariff street, manchester, M1 2FL (1 page)