Company NamePVDS Automotive Limited
Company StatusDissolved
Company Number03322460
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)
Dissolution Date30 October 2008 (15 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameHarold Eric Marren
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Oxford Road
Basford
Newcastle
Staffordshire
ST5 0QA
Director NameRaymond Thomas Taylor
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleCompany Director & Secretary
Correspondence Address10 Derby Road
Talke
Stoke On Trent
ST7 1SG
Secretary NameRaymond Thomas Taylor
NationalityBritish
StatusClosed
Appointed21 February 1997(same day as company formation)
RoleManager
Correspondence Address10 Derby Road
Talke
Stoke On Trent
ST7 1SG
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£40,773
Cash£2,511
Current Liabilities£1,056,467

Accounts

Latest Accounts29 February 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

30 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2008Liquidators statement of receipts and payments to 15 July 2008 (6 pages)
30 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
3 July 2008Liquidators statement of receipts and payments to 18 December 2008 (7 pages)
4 January 2008Liquidators statement of receipts and payments (6 pages)
5 July 2007Liquidators statement of receipts and payments (6 pages)
15 January 2007Liquidators statement of receipts and payments (6 pages)
14 July 2006C/O replacement of liquidator (14 pages)
13 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Liquidators statement of receipts and payments (5 pages)
8 July 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
23 July 2003Liquidators statement of receipts and payments (6 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (6 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Statement of affairs (16 pages)
28 December 2001Registered office changed on 28/12/01 from: 5 sefton road stoke on trent staffordshire ST3 5LW (1 page)
2 March 2001Return made up to 21/02/01; full list of members (5 pages)
31 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 March 2000Return made up to 21/02/00; full list of members (5 pages)
9 February 2000Registered office changed on 09/02/00 from: 55 henshall road parkhouse industrial estate chesterton newcastle staffordshire ST5 7RY (1 page)
17 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
9 March 1999Return made up to 21/02/99; full list of members (5 pages)
2 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
20 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Ad 27/02/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 February 1997Secretary resigned (1 page)
21 February 1997Incorporation (22 pages)