Company NamePerris Limited
Company StatusDissolved
Company Number04174344
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)
Previous NameParty Domain Limited

Business Activity

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

Directors

Director NameAnn Perris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2007)
RoleSales & Marketing Director
Correspondence Address2 Tulyar Court
Gilstead Bingley
Bradford
West Yorkshire
BD16 3ND
Director NameCarole Beatrice Perris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2007)
RoleDistribution Director
Correspondence Address87 Northlea Avenue
Thackley
Bradford
West Yorkshire
BD10 8LJ
Director NamePaul Andrew Perris
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2007)
RoleTechnical Director
Correspondence Address2 Tulyar Court
Gilstead Bingley
Bradford
West Yorkshire
BD16 3ND
Secretary NameAnn Perris
NationalityBritish
StatusClosed
Appointed31 March 2001(3 weeks, 2 days after company formation)
Appointment Duration6 years, 7 months (closed 13 November 2007)
RoleSales & Marketing Director
Correspondence Address2 Tulyar Court
Gilstead Bingley
Bradford
West Yorkshire
BD16 3ND
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMichael Perris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2004)
RolePurchasing Director
Correspondence Address87 Northlea Avenue
Thackley
Bradford
West Yorkshire
BD10 8LJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressVictoria Mews 19 Mill Field Road
Cottingley Business Park
Cottingley Bingley
West Yorkshire
BD16 1PY
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley Rural
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
18 June 2007Application for striking-off (1 page)
25 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Registered office changed on 15/08/06 from: 4 southbrook terrace bradford west yorkshire BD7 1AB (1 page)
8 June 2006Return made up to 07/03/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 September 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Return made up to 07/03/04; full list of members (8 pages)
8 March 2004Ad 24/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (12 pages)
7 April 2003Return made up to 07/03/03; full list of members (12 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 07/03/02; full list of members (7 pages)
11 April 2002Ad 20/03/02--------- £ si 1@1=1 £ ic 4/5 (2 pages)
19 September 2001Ad 01/04/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 May 2001Registered office changed on 04/05/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
7 March 2001Incorporation (16 pages)