About

Registered Number: 03878080
Date of Incorporation: 16/11/1999 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: Speedwell Mill, Old Coach Road, Tansley, Matlock, DE4 5FY

 

Perfect Computer Systems Ltd was founded on 16 November 1999 with its registered office in Tansley, Matlock. Cooke, Esther Jane, Cooke, Richard John, Hobson, Victoria Jane, Taylor, Rachael Emma are listed as directors of Perfect Computer Systems Ltd. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Esther Jane 01 November 2013 - 1
COOKE, Richard John 16 November 1999 - 1
HOBSON, Victoria Jane 01 January 2010 31 August 2013 1
TAYLOR, Rachael Emma 16 November 1999 11 June 2007 1

Filing History

Document Type Date
LIQ02 - N/A 21 May 2020
AD01 - Change of registered office address 01 April 2020
RESOLUTIONS - N/A 31 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 24 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 December 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AP01 - Appointment of director 26 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 05 December 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 25 June 2004
225 - Change of Accounting Reference Date 02 June 2004
363s - Annual Return 11 December 2003
395 - Particulars of a mortgage or charge 20 November 2003
AA - Annual Accounts 20 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 15 January 2001
288a - Notice of appointment of directors or secretaries 25 November 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 25 November 1999
287 - Change in situation or address of Registered Office 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
NEWINC - New incorporation documents 16 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2010 Outstanding

N/A

Debenture 11 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.