Company NameP.C. Direct 2000 Ltd
DirectorAllan Hughes
Company StatusDissolved
Company Number02803118
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Previous NameGames World (2000) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAllan Hughes
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1993(4 weeks after company formation)
Appointment Duration31 years
RoleAirport Transfers
Correspondence AddressPond Cottage Aston Hall Farm
Lower Aston Hall Lane
Hawarden
CH5 3EX
Wales
Secretary NameBeverley Jayne Williams
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleAccts Clerk
Correspondence Address40 Hall View
Caego
Wrexham
Clwyd
LL11 6YP
Wales
Secretary NameBeryl May Hughes
NationalityBritish
StatusResigned
Appointed22 April 1993(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 1995)
RoleSales Assistant
Correspondence Address57 Muirfield Road
Southdown Park
Buckley
Clwyd
CH7 2NN
Wales
Director NameGary Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address34 Muirfield Road
Southdown Park
Buckley
Flintshire
CH7 2NW
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£58,442
Cash£420
Current Liabilities£117,518

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 July 2004Dissolved (1 page)
1 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 April 2004Liquidators statement of receipts and payments (5 pages)
12 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
12 January 2004C/O re retirement of liq (18 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
2 June 2003Cert. Of release of liquidator (1 page)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
8 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2003Statement of affairs (5 pages)
8 January 2003Appointment of a voluntary liquidator (1 page)
31 December 2002Registered office changed on 31/12/02 from: 25 grosvenor road wrexham clwyd LL11 1BT (1 page)
13 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 March 2002Return made up to 14/03/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
14 March 2001Return made up to 14/03/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 September 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 June 1999Return made up to 14/03/99; no change of members (4 pages)
24 September 1998Company name changed games world (2000) LIMITED\certificate issued on 25/09/98 (2 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
16 June 1998New director appointed (2 pages)
24 March 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
13 May 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Registered office changed on 03/12/96 from: 57 muirfield road southdown park buckley clwyd CH7 1NN (1 page)
25 June 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 March 1995Return made up to 14/03/95; change of members (6 pages)