Company NamePVC Sales Limited
Company StatusDissolved
Company Number02631398
CategoryPrivate Limited Company
Incorporation Date22 July 1991(32 years, 8 months ago)
Dissolution Date20 July 2009 (14 years, 8 months ago)
Previous NamesMelba Pvc Limited and Eurofoil UK Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Duncan Makin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1992(6 months, 3 weeks after company formation)
Appointment Duration17 years, 5 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(15 years, 4 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 NameIan Edward Mills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Hendham Drive
Altrincham
Cheshire
WA14 4LY
Secretary NameDuncan Nicholls Bailey
NationalityBritish
StatusResigned
Appointed22 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address32 The Avenue
Sale
Cheshire
M33 4PH
Secretary NamePeter John Dawson
NationalityBritish
StatusResigned
Appointed12 February 1992(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address3 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameGeoffrey Bernard Costello
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Nursery
1a Castle Farm Lane
Great Moor
Stockport
Secretary NameGeoffrey Bernard Costello
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressThe Nursery
1a Castle Farm Lane
Great Moor
Stockport
Secretary NameMr Paul Lee Harrison
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 5 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£3,644,556
Gross Profit£449,212
Net Worth-£425,720
Cash£559
Current Liabilities£4,411,970

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 (26 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)
6 November 2007Statement of administrator's proposal (77 pages)
14 September 2007Registered office changed on 14/09/07 from: stephanie works chinley stockport cheshire SK23 6BT (1 page)
12 September 2007Appointment of an administrator (1 page)
29 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 August 2006Return made up to 22/08/06; full list of members (6 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
12 January 2006Full accounts made up to 31 March 2005 (14 pages)
14 September 2005Return made up to 22/08/05; full list of members (6 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2005Particulars of mortgage/charge (7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 September 2004Return made up to 22/08/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
11 September 2003Return made up to 22/08/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
21 October 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
(6 pages)
4 November 2001Director resigned (1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
3 September 2001Return made up to 22/08/01; full list of members (6 pages)
9 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
7 September 2000Return made up to 22/08/00; full list of members (6 pages)
27 October 1999Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
27 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/10/99
(1 page)
3 September 1999Return made up to 22/08/99; no change of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (9 pages)
13 August 1998Return made up to 22/08/98; full list of members (8 pages)
4 August 1997Return made up to 22/07/97; no change of members (6 pages)
31 July 1997Full accounts made up to 31 March 1997 (10 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: sovereign house queen street manchester M2 5HR (1 page)
3 December 1996Particulars of mortgage/charge (3 pages)
31 October 1996Full accounts made up to 31 March 1996 (7 pages)
28 August 1996Company name changed recyclit LIMITED\certificate issued on 29/08/96 (2 pages)
31 July 1996Return made up to 22/07/96; no change of members (6 pages)
31 October 1995Full accounts made up to 31 March 1995 (7 pages)
18 September 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)