Company NamePKVR Limited
Company StatusDissolved
Company Number03245970
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid James Baxendell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1996(1 day after company formation)
Appointment Duration6 years, 6 months (closed 04 March 2003)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 77 Edge Lane
Stretford
Manchester
M32 8PA
Secretary NamePaul Caddick
NationalityBritish
StatusClosed
Appointed06 September 1996(1 day after company formation)
Appointment Duration6 years, 6 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address32 South Drive
Chorltonville
Manchester
M21 8DY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFlat 1 77 Edge Lane
Stretford
Manchester
M32 8PA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
20 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 September 2001Return made up to 05/09/01; full list of members (6 pages)
27 September 2000Full accounts made up to 30 June 2000 (11 pages)
8 September 2000Return made up to 05/09/00; full list of members (6 pages)
9 September 1999Full accounts made up to 30 June 1999 (11 pages)
26 August 1999Return made up to 05/09/99; no change of members (4 pages)
16 September 1998Full accounts made up to 30 June 1998 (12 pages)
2 September 1998Return made up to 05/09/98; no change of members (4 pages)
11 June 1998Return made up to 05/09/97; full list of members (6 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 October 1997Full accounts made up to 30 June 1997 (10 pages)
24 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 October 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
5 September 1996Incorporation (14 pages)