Company NamePerficient Limited
Company StatusDissolved
Company Number03550875
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameGanesh Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Anthony Mason
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(1 month after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2005)
RoleComputer Contractor
Correspondence AddressBoulevard De Smet De Naeyer 531
Brussels
1020
Foreign
Secretary NamePyrrol McKone
NationalityBritish
StatusClosed
Appointed22 May 1998(1 month after company formation)
Appointment Duration6 years, 9 months (closed 15 February 2005)
RoleCompany Director
Correspondence AddressBoulevard De Smet De Naeyer 531
Brussels
1020
Foreign
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5
Cash£6,334
Current Liabilities£14,676

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 November 2004First Gazette notice for compulsory strike-off (1 page)
13 June 2003Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
12 June 2003Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 January 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
18 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Full accounts made up to 30 June 1999 (9 pages)
13 August 1999Registered office changed on 13/08/99 from: the old shop front street bramham wetherby west yorkshire LS23 6RD (1 page)
30 April 1999Return made up to 22/04/99; full list of members (6 pages)
22 September 1998Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
20 May 1998Company name changed ganesh systems LIMITED\certificate issued on 21/05/98 (2 pages)
22 April 1998Incorporation (14 pages)