Company NameCCV (UK) Limited
Company StatusDissolved
Company Number03809951
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Cornelis Van De Velden
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityDutch
StatusClosed
Appointed20 July 1999(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressStrolaan 1a
6816 Pl
Arnhem
Foreign
Secretary NameMs Heather Irene Carr
NationalityBritish
StatusClosed
Appointed28 July 2006(7 years after company formation)
Appointment Duration2 years, 5 months (closed 20 January 2009)
RoleDirector Of Business Operation
Country of ResidenceEngland
Correspondence Address16 Kensington Drive
Horwich
Bolton
Lancashire
BL6 6AE
Director NameMr Patrick Vivian Le Neve Foster
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Trafalgar Gate
The Strand Brighton Marina
Brighton
East Sussex
BN2 5UY
Secretary NameWilliam Berwyn Myers
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address32 Firs Road
Bolton
Lancashire
BL5 1EZ
Director NameMs Heather Irene Carr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 28 July 2006)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address16 Kensington Drive
Horwich
Bolton
Lancashire
BL6 6AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNo 1 Pavilion Square
Cricketers Way Westhoughton
Bolton
Lancashire
BL5 3AJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton South
Built Up AreaWesthoughton

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
13 August 2008Application for striking-off (1 page)
6 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 July 2008Return made up to 20/07/08; full list of members (3 pages)
20 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 August 2005Return made up to 20/07/05; full list of members (3 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 August 2004Return made up to 20/07/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: victoria house victoria street, westhoughton bolton lancashire BL5 3AR (1 page)
7 August 2003Return made up to 20/07/03; full list of members (7 pages)
7 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 August 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 March 2000Registered office changed on 03/03/00 from: the old bakery mill street westhoughton bolton lancashire BL5 3AL (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
20 July 1999Incorporation (15 pages)