Company NamePerformance Profiles Limited
Company StatusDissolved
Company Number03663229
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameRemovearea Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameFiona Margaret Williams
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithinfield 2 Devonshire Road
West Kirby
Wirral
Merseyside
L48 7HR
Director NameGraham Miles Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Devonshire Road
West Kirby
Wirral
Merseyside
L48 7HR
Secretary NameFiona Margaret Williams
NationalityBritish
StatusClosed
Appointed23 November 1998(2 weeks, 3 days after company formation)
Appointment Duration3 years, 7 months (closed 16 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithinfield 2 Devonshire Road
West Kirby
Wirral
Merseyside
L48 7HR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,669
Cash£1,407
Current Liabilities£1,363

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
14 February 2002Application for striking-off (1 page)
8 November 2001Return made up to 06/11/01; full list of members (6 pages)
24 November 2000Return made up to 06/11/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 1999Return made up to 06/11/99; full list of members (6 pages)
4 October 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
29 December 1998Memorandum and Articles of Association (9 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998Registered office changed on 22/12/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Company name changed removearea LIMITED\certificate issued on 23/12/98 (2 pages)