About

Registered Number: 03201539
Date of Incorporation: 21/05/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 5 months ago)
Registered Address: St Georges House, 215-219 Chester Road, Manchester, Lancashire, M15 4JE

 

Established in 1996, Preferred Computers & Networks (South) Ltd has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Smith, Roger John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Roger John 21 May 1996 22 October 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 06 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 17 July 2012
TM01 - Termination of appointment of director 06 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 06 June 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 05 June 2000
287 - Change in situation or address of Registered Office 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 14 July 1999
123 - Notice of increase in nominal capital 19 October 1998
RESOLUTIONS - N/A 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 11 June 1998
395 - Particulars of a mortgage or charge 24 March 1998
363s - Annual Return 22 June 1997
288a - Notice of appointment of directors or secretaries 22 June 1997
287 - Change in situation or address of Registered Office 15 January 1997
395 - Particulars of a mortgage or charge 13 November 1996
225 - Change of Accounting Reference Date 31 October 1996
288 - N/A 24 May 1996
NEWINC - New incorporation documents 21 May 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 13 March 1998 Outstanding

N/A

Guarantee and debenture 05 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.