Company NamePrecom Iop Limited
Company StatusDissolved
Company Number04327100
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 5 months ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Andrew Cartwright
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCompany Director
Correspondence Address70 Makerfield Drive
Newton Le Willows
Merseyside
WA12 9WB
Director NameMr Geoffrey Cartwright
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceWales
Correspondence Address22 Rochester Way
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4NJ
Wales
Director NameMr Martin Cartwright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maes Glas
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4AX
Wales
Secretary NameMr Martin Cartwright
NationalityBritish
StatusClosed
Appointed27 November 2001(5 days after company formation)
Appointment Duration2 years, 6 months (closed 22 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maes Glas
Rhos On Sea
Colwyn Bay
Clwyd
LL28 4AX
Wales
Director NameMr Terence Perkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Maesalyn
Rhos Robin
Wrexham
LL11 4PW
Wales
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressRegus House Parkside
Heron Way Chester Business Park
Chester
Cheshire
CH4 9QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

22 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2004Application for striking-off (1 page)
28 November 2002Return made up to 22/11/02; full list of members (8 pages)
19 November 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: bridgewater house caspian road, altrincham cheshire WA14 5HH (1 page)
10 December 2001Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
4 December 2001Ad 27/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 November 2001Secretary resigned (1 page)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Registered office changed on 30/11/01 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)