Company NameVoyager PC Limited
DirectorDavid Anthony Peters
Company StatusDissolved
Company Number03698117
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameDavid Anthony Peters
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressSt. Vincents Road
Westcliff On Sea
Essex
SS0 7PR
Secretary NameMr Richard Walter Ibbotson
NationalityBritish
StatusCurrent
Appointed11 March 1999(1 month, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 School Green Lane
Sheffield
S10 4GR
Secretary NameMr Michael Adams
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hurn Way
Christchurch
Dorset
BH23 2NY
Director NameMr Richard Walter Ibbotson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 March 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address52 School Green Lane
Sheffield
S10 4GR
Director NameJames Peter Cowan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(1 month, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1999)
RoleComputer Engineer
Correspondence Address212 Quay Road
Bridlington
North Humberside
YO16 4JG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressBow Chamber
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 July 2001Dissolved (1 page)
6 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
2 June 2000Appointment of a voluntary liquidator (1 page)
2 June 2000Statement of affairs (7 pages)
22 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 April 2000Registered office changed on 25/04/00 from: voyager house bessingby way bessingby industrial estate bridlington east yorkshire YO16 4JS (1 page)
12 April 2000Director resigned (1 page)
8 March 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(9 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Ad 10/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (3 pages)
14 January 1999Incorporation (13 pages)