Company NamePVC Compounds Limited
Company StatusDissolved
Company Number02079418
CategoryPrivate Limited Company
Incorporation Date2 December 1986(37 years, 4 months ago)
Dissolution Date20 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1992(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months (closed 20 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Secretary NameChristopher Michael Makin
NationalityBritish
StatusClosed
Appointed20 November 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 20 July 2009)
RoleCompany Director
Correspondence Address10 Adshead Court
Cow Lane Bollington
Macclesfield
SK10 5BF
Director NameGeoffrey Bernard Costello
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Nursery
1a Castle Farm Lane
Great Moor
Stockport
Director NamePeter John Dawson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address3 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Secretary NamePeter John Dawson
NationalityBritish
StatusResigned
Appointed12 March 1992(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address3 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£9,646,462
Gross Profit£1,085,892
Net Worth£3,539,702
Cash£987
Current Liabilities£6,782,897

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2009Insolvency:amended form 2.35B (24 pages)
20 April 2009Notice of move from Administration to Dissolution (24 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
10 March 2009Notice of extension of period of Administration (1 page)
29 September 2008Administrator's progress report to 4 September 2008 (29 pages)
31 August 2008Notice of extension of period of Administration (1 page)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
5 January 2008Statement of affairs (5 pages)
1 November 2007Statement of administrator's proposal (76 pages)
14 September 2007Registered office changed on 14/09/07 from: stephanie works chinley highpeak SK23 6BT (1 page)
12 September 2007Appointment of an administrator (1 page)
16 August 2007Particulars of mortgage/charge (11 pages)
17 April 2007Return made up to 12/03/07; full list of members (6 pages)
29 January 2007Accounts made up to 31 March 2006 (17 pages)
3 January 2007Secretary resigned (1 page)
22 March 2006Return made up to 12/03/06; full list of members (6 pages)
12 January 2006Accounts made up to 31 March 2005 (18 pages)
21 March 2005Return made up to 12/03/05; full list of members (6 pages)
27 October 2004Accounts made up to 31 March 2004 (16 pages)
14 May 2004Return made up to 12/03/04; full list of members (6 pages)
25 October 2003Accounts made up to 31 March 2003 (19 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
2 April 2003Particulars of mortgage/charge (7 pages)
24 March 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(6 pages)
2 November 2002Accounts made up to 31 March 2002 (17 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
14 November 2001Accounts made up to 31 March 2001 (14 pages)
4 November 2001Director resigned (1 page)
2 April 2001Return made up to 12/03/01; full list of members (6 pages)
9 October 2000Accounts made up to 31 March 2000 (14 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
27 October 1999Accounts made up to 31 March 1999 (14 pages)
24 April 1999Director resigned (1 page)
24 April 1999Return made up to 12/03/99; no change of members (7 pages)
9 December 1998Accounts made up to 31 March 1998 (13 pages)
16 March 1998Return made up to 12/03/98; full list of members (9 pages)
4 February 1998Ad 11/12/97--------- £ si 2499998@1=2499998 £ ic 2/2500000 (2 pages)
4 February 1998£ nc 100/5000000 11/12/97 (1 page)
4 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1997Accounts made up to 31 March 1997 (13 pages)
17 March 1997Return made up to 12/03/97; no change of members (7 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page)
8 January 1997New secretary appointed (2 pages)
1 November 1996Accounts made up to 31 March 1996 (7 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1996Return made up to 12/03/96; no change of members (7 pages)
31 October 1995Accounts made up to 31 March 1995 (7 pages)
24 March 1995Return made up to 12/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)