Company NamePVC Door Panels Limited
Company StatusDissolved
Company Number03648749
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)
Previous NameButton Windows Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Nicholas Alan Paphitis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1999(3 months after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2005)
RoleDirector And Replacement Windo
Country of ResidenceUnited Kingdom
Correspondence Address31 Naunton Road
Middleton
Manchester
Lancashire
M24 1FX
Secretary NameMelanie Ann Paphitis
NationalityBritish
StatusClosed
Appointed17 January 1999(3 months after company formation)
Appointment Duration6 years, 8 months (closed 27 September 2005)
RoleDirector Replacement Windows
Correspondence Address31 Naunton Road
Middleton
Manchester
M24 1FX
Director NameStephen Colton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2004)
RoleManager
Correspondence Address6 Prestwich Street
Atherton
Manchester
M46 0LL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address169 Chorley New Road
Horwich
Bolton
Lancashire
BL6 5QE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£47,814
Gross Profit£15,327
Net Worth-£11,417
Cash£2
Current Liabilities£28,565

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

27 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
29 April 2005Application for striking-off (1 page)
8 December 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
8 December 2004Total exemption full accounts made up to 31 October 2002 (9 pages)
21 October 2004Return made up to 13/10/04; full list of members (7 pages)
21 October 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: unit 2 chanters industrial estate,arleyway,atherton manchester lancashire M46 9BE (1 page)
6 November 2002Return made up to 13/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 2002Registered office changed on 24/10/02 from: unit 2 speakers court gladstone road farnworth bolton lancashire BL4 7EH (1 page)
9 October 2002New director appointed (2 pages)
13 September 2002Ad 23/08/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: 92 worsley road north worsley manchester M28 3QW (1 page)
6 November 2000Return made up to 13/10/00; full list of members (6 pages)
12 November 1999Return made up to 13/10/99; full list of members (6 pages)
12 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
12 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
13 October 1998Incorporation (14 pages)