Company NameP81 Sourcing Limited
Company StatusDissolved
Company Number04398877
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)
Previous NamePromotions 81 Leisure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christian James Cope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Thistlewood Drive
Wilmslow
Cheshire
SK9 2RF
Director NameMr Karl Jonathan Cramp
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTauro Higher Stoneridge
Green Lane
Disley
Cheshire
SK12 2AL
Secretary NamePaul Simon Cheetham Karcz
NationalityBritish
StatusClosed
Appointed07 February 2006(3 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2009)
RoleAccountant
Correspondence Address48 Cromwell Avenue
Stockport
Cheshire
Sk
Director NameMr Paul Crevillen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address46 Rowan Drive
Cheadle Hulme
Cheshire
SK8 7DX
Director NameMr Christopher Hughes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSmith Hill Farm Bower Slack Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3EZ
Secretary NameMr Christopher Hughes
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSmith Hill Farm Bower Slack Road
Triangle
Sowerby Bridge
West Yorkshire
HX6 3EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressLyme House Heather Close
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
23 August 2007New director appointed (2 pages)
23 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
9 May 2007Return made up to 31/03/07; full list of members (6 pages)
2 May 2007Director's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 December 2006Registered office changed on 18/12/06 from: unit 6 bridge street mills bridge street macclesfield cheshire SK11 6QA (1 page)
27 April 2006Return made up to 20/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2006Ad 20/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
17 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 September 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
1 September 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (7 pages)
10 March 2005Registered office changed on 10/03/05 from: unit 9C bridge street mill bridge street macclesfield cheshire SK11 6QA (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 March 2003Return made up to 20/03/03; full list of members (7 pages)
6 June 2002Ad 19/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Registered office changed on 05/06/02 from: john dalton house 121 deansgate manchester M3 2BX (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)