Company NamePVC Group Plc
Company StatusDissolved
Company Number02090218
CategoryPublic Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Dissolution Date4 June 2011 (12 years, 11 months ago)
Previous NameP.V.C. Limited Pannell Kerr Forster

Business Activity

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

Directors

Director NameChristopher Michael Makin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1998(10 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 04 June 2011)
RoleCompany Director
Correspondence Address10 Adshead Court
Cow Lane Bollington
Macclesfield
SK10 5BF
Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(19 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 04 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Secretary NameChristopher Michael Makin
NationalityBritish
StatusClosed
Appointed20 November 2006(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 2011)
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
Appointed04 October 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (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
Appointed04 October 1991(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address3 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Red Lane
Disley
Stockport
Cheshire
Secretary NameStephanie Makin
NationalityBritish
StatusResigned
Appointed04 October 1991(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressBrantwood Red Lane
Disley
Stockport
Cheshire
Director NameJoanne Alison Makin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 11 November 1998)
RoleCompany Director
Correspondence Address8 Windlehurst Hall
Andrew Lane High Lane
Stockport
Cheshire
SK6 8HG
Director NameEdward Joseph Siarkiewicz
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 April 1997)
RoleCompany Director
Correspondence Address1 Larchway
High Lane
Stockport
Cheshire
SK6 8EW
Director NameLee Makin
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressBrentwood
Red Lane
Disley
Cheshire
Sk8
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 11 months 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
Director NameMr William Johan Prinselaar
Date of BirthMay 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed15 December 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressRue Du Baillois 53
1330 Roxensart
Belgium
Director NameMr Paul Lee Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 November 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address5 Kelvin Avenue
Sale
Cheshire
M33 3BL
Director NameDuncan Nicholls Bailey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2007)
RoleChartered Accountant
Correspondence Address32 The Avenue
Sale
Cheshire
M33 4PH
Director NameMr Gary Morton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(19 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitecross House 87 Orton Lane
Lower Penn
Wolverhampton
West Midlands
WV4 4XA

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£42,266,000
Gross Profit£6,361,000
Net Worth£8,079,000
Cash£9,000
Current Liabilities£24,634,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2011Final Gazette dissolved following liquidation (1 page)
4 March 2011Notice of move from Administration to Dissolution (11 pages)
4 March 2011Notice of move from Administration to Dissolution on 2 March 2011 (11 pages)
6 October 2010Administrator's progress report to 4 September 2010 (11 pages)
6 October 2010Administrator's progress report to 4 September 2010 (11 pages)
6 October 2010Administrator's progress report to 4 September 2010 (11 pages)
14 May 2010Notice of extension of period of Administration (1 page)
14 May 2010Notice of extension of period of Administration (1 page)
26 March 2010Administrator's progress report to 4 March 2010 (13 pages)
26 March 2010Administrator's progress report to 4 March 2010 (13 pages)
26 March 2010Administrator's progress report to 4 March 2010 (13 pages)
5 October 2009Administrator's progress report to 4 September 2009 (10 pages)
5 October 2009Administrator's progress report to 4 September 2009 (10 pages)
5 October 2009Administrator's progress report to 4 September 2009 (10 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
7 April 2009Administrator's progress report to 4 March 2009 (26 pages)
10 March 2009Notice of extension of period of Administration (1 page)
10 March 2009Notice of extension of period of Administration (1 page)
29 September 2008Administrator's progress report to 4 September 2008 (25 pages)
29 September 2008Administrator's progress report to 4 September 2008 (25 pages)
29 September 2008Administrator's progress report to 4 September 2008 (25 pages)
31 August 2008Notice of extension of period of Administration (1 page)
31 August 2008Notice of extension of period of Administration (1 page)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
9 April 2008Administrator's progress report to 4 September 2008 (29 pages)
5 January 2008Statement of affairs (5 pages)
5 January 2008Statement of affairs (5 pages)
1 November 2007Statement of administrator's proposal (77 pages)
1 November 2007Statement of administrator's proposal (77 pages)
13 September 2007Registered office changed on 13/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page)
13 September 2007Registered office changed on 13/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page)
12 September 2007Appointment of an administrator (1 page)
12 September 2007Appointment of an administrator (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
3 January 2007New secretary appointed (2 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007Amended group of companies' accounts made up to 31 March 2006 (33 pages)
3 January 2007Amended group of companies' accounts made up to 31 March 2006 (33 pages)
3 January 2007Secretary resigned (1 page)
3 January 2007New secretary appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
5 November 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
5 November 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
9 October 2006Return made up to 04/10/06; full list of members (3 pages)
9 October 2006Return made up to 04/10/06; full list of members (3 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (3 pages)
16 November 2005Return made up to 04/10/05; full list of members (3 pages)
16 November 2005Return made up to 04/10/05; full list of members (3 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
4 November 2005Group of companies' accounts made up to 31 March 2005 (27 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
20 October 2004Return made up to 04/10/04; full list of members (7 pages)
20 October 2004Return made up to 04/10/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
25 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
25 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
10 October 2003Return made up to 04/10/03; full list of members (7 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2002Return made up to 04/10/02; full list of members (7 pages)
2 December 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/12/02
(7 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
10 October 2001Return made up to 04/10/01; full list of members (7 pages)
10 October 2001Return made up to 04/10/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 March 2000 (30 pages)
2 November 2000Full group accounts made up to 31 March 2000 (30 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Return made up to 04/10/00; full list of members (7 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
16 April 2000New director appointed (1 page)
16 April 2000New director appointed (1 page)
27 October 1999Full group accounts made up to 31 March 1999 (31 pages)
27 October 1999Full group accounts made up to 31 March 1999 (31 pages)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
7 October 1999Return made up to 04/10/99; full list of members (8 pages)
7 October 1999Return made up to 04/10/99; full list of members (8 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
31 October 1998Full group accounts made up to 31 March 1998 (28 pages)
31 October 1998Full group accounts made up to 31 March 1998 (28 pages)
8 October 1998Return made up to 04/10/98; full list of members (11 pages)
8 October 1998Return made up to 04/10/98; full list of members (11 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Particulars of mortgage/charge (3 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 October 1997Return made up to 04/10/97; full list of members (11 pages)
22 October 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 September 1997Full group accounts made up to 31 March 1997 (30 pages)
25 September 1997Full group accounts made up to 31 March 1997 (30 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
23 April 1997Director resigned (1 page)
23 April 1997Ad 27/03/97--------- £ si 915000@1=915000 £ ic 500000/1415000 (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Ad 27/03/97--------- £ si 915000@1=915000 £ ic 500000/1415000 (2 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)
8 January 1997New secretary appointed (2 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)
19 November 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 November 1996Return made up to 04/10/96; no change of members (9 pages)
2 November 1996Full group accounts made up to 31 March 1996 (25 pages)
2 November 1996Full group accounts made up to 31 March 1996 (25 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
6 August 1996Particulars of mortgage/charge (3 pages)
31 October 1995Full group accounts made up to 31 March 1995 (25 pages)
31 October 1995Full group accounts made up to 31 March 1995 (25 pages)
31 October 1995Return made up to 04/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 October 1995Return made up to 04/10/95; full list of members (11 pages)
18 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 April 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1995Ad 14/10/94--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
3 January 1995Ad 14/10/94--------- £ si 450000@1=450000 £ ic 50000/500000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 July 1994Particulars of mortgage/charge (4 pages)
9 July 1994Particulars of mortgage/charge (4 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
3 March 1994Particulars of mortgage/charge (3 pages)
3 March 1994Particulars of mortgage/charge (3 pages)
17 September 1993Particulars of mortgage/charge (3 pages)
17 September 1993Particulars of mortgage/charge (3 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
3 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 November 1989Re-registration of Memorandum and Articles (10 pages)
3 November 1989Re-registration of Memorandum and Articles (10 pages)
3 November 1989Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 November 1989Ad 20/09/89--------- £ si 30000@1 (2 pages)
1 November 1989Ad 20/09/89--------- £ si 30000@1 (2 pages)
26 January 1989Full group accounts made up to 31 March 1988 (14 pages)
26 January 1989Full group accounts made up to 31 March 1988 (14 pages)
1 November 1988Particulars of contract relating to shares (3 pages)
1 November 1988Particulars of contract relating to shares (3 pages)
1 November 1988Wd 19/10/88 ad 29/03/88--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
1 November 1988Wd 19/10/88 ad 29/03/88--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 May 1987Particulars of mortgage/charge (3 pages)
14 May 1987Particulars of mortgage/charge (3 pages)
3 April 1987Particulars of mortgage/charge (3 pages)
3 April 1987Particulars of mortgage/charge (3 pages)
16 January 1987Incorporation (15 pages)
16 January 1987Incorporation (15 pages)