Company NameAlvic Pvc Compounds Limited
Company StatusDissolved
Company Number03354397
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date19 June 2009 (14 years, 10 months ago)
Previous NameExtravolume Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid John Holt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 19 June 2009)
RoleCompany Director
Correspondence Address78 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Director NamePeter Holt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 19 June 2009)
RoleCompany Director
Correspondence Address27 Devonshire Park Road
Devonshire Park
Stockport
Cheshire
SK2 6JZ
Secretary NameDavid John Holt
NationalityBritish
StatusClosed
Appointed13 July 2001(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 19 June 2009)
RoleCompany Director
Correspondence Address78 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4RT
Director NameJason Barry
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 August 1997)
RoleJoiner
Correspondence Address48 Winster Mews
Gamesley
Glossop
Derbyshire
SK13 0LU
Secretary NameJason Barry
NationalityBritish
StatusResigned
Appointed23 April 1997(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 August 1997)
RoleJoiner
Correspondence Address48 Winster Mews
Gamesley
Glossop
Derbyshire
SK13 0LU
Secretary NameLynne Victoria Barry
NationalityBritish
StatusResigned
Appointed23 April 1997(6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 20 August 1997)
RoleCompany Director
Correspondence Address48 Winster Mews
Gamesley
Glossop
Derbyshire
SK13 0LU
Director NameChristopher Marsden
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address44 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QS
Director NameJill Marsden
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2005)
RoleSecretary
Correspondence Address44 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QS
Secretary NameChristopher Marsden
NationalityBritish
StatusResigned
Appointed20 August 1997(4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 July 2001)
RoleCompany Director
Correspondence Address44 Silverdale Road
Gatley
Cheadle
Cheshire
SK8 4QS
Director NameMr Gary Thomas Sharp
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 July 2001)
RoleElectrical Company Director
Country of ResidenceEngland
Correspondence Address61 Whitle Road
New Mills
High Peak
Derbyshire
SK22 4EG
Director NameMichael James Dolan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address6a Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressKroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£485,687
Net Worth£257,382
Cash£8,896
Current Liabilities£507,567

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

19 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 23 November 2008 (5 pages)
21 February 2008S/State release of liquidator (1 page)
6 December 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - replacement of liquidator (8 pages)
14 September 2007Appointment of a voluntary liquidator (1 page)
5 December 2006Registered office changed on 05/12/06 from: c/o chemix PLC vauxhall industrial estate greg street reddish stockport SK5 7BR (1 page)
1 December 2006Appointment of a voluntary liquidator (1 page)
1 December 2006Statement of affairs (5 pages)
1 December 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
28 December 2005Particulars of mortgage/charge (11 pages)
5 July 2005Accounts for a medium company made up to 30 November 2004 (14 pages)
12 May 2005Return made up to 17/04/05; full list of members (8 pages)
17 May 2004Accounts for a small company made up to 30 November 2003 (7 pages)
13 May 2004Return made up to 17/04/04; full list of members (8 pages)
1 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
8 May 2003Return made up to 17/04/03; full list of members (8 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
8 May 2002Full accounts made up to 30 November 2001 (14 pages)
8 May 2002Return made up to 17/04/02; full list of members (7 pages)
5 March 2002Director resigned (1 page)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
16 August 2001Registered office changed on 16/08/01 from: chapel court 16-18 chapel street glossop derbyshire SK13 8AT (1 page)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Return made up to 17/04/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 April 2000Return made up to 17/04/00; full list of members (6 pages)
29 January 2000£ nc 106872/200000 31/03/99 (1 page)
29 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2000Ad 31/03/99--------- £ si 58522@1 (2 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Return made up to 17/04/99; no change of members (4 pages)
22 June 1999Registered office changed on 22/06/99 from: 44 silverdale road gatley cheadle cheshire SK8 4QS (1 page)
22 June 1999New director appointed (2 pages)
16 February 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 February 1999£ nc 1000/106872 28/08/97 (1 page)
16 February 1999Ad 28/08/97--------- £ si 106871@1 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Return made up to 17/04/98; full list of members (5 pages)
16 March 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
2 September 1997Company name changed extravolume LIMITED\certificate issued on 03/09/97 (2 pages)
29 August 1997Secretary resigned;director resigned (1 page)
29 August 1997New secretary appointed;new director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 48 winster mews gamesley glossop derbyshire SK13 0LU (1 page)
29 August 1997New director appointed (2 pages)
3 May 1997Secretary resigned (1 page)
3 May 1997Director resigned (1 page)
3 May 1997New secretary appointed;new director appointed (2 pages)
3 May 1997New secretary appointed (2 pages)
17 April 1997Incorporation (10 pages)