Company NameHVLC Limited
Company StatusDissolved
Company Number04088583
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameCardset Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Mike Kilgannon
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Brooklyn Avenue
Hurstead
Rochdale
Lancashire
OL16 2SG
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusClosed
Appointed25 July 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 19 February 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameDavid Mark Glover
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleSoftware Designer
Correspondence Address3 Beechwood Crescent
Astley
Manchester
M29 7AH
Secretary NameEurosolve Ltd (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address4 Leafield Road
Oxford
OX4 2PL

Location

Registered AddressSuite 18
Great Northern House
275 Deansgate
Manchester
M3 4EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
19 October 2005Return made up to 12/10/05; full list of members (6 pages)
19 September 2005Registered office changed on 19/09/05 from: queens chambers 5 john dalton street manchester M2 6FT (1 page)
13 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 September 2005Registered office changed on 08/09/05 from: 3 beechwood crescent astley manchester M29 7AH (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
14 February 2005Return made up to 12/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
17 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 June 2002Registered office changed on 02/06/02 from: 4 leafield road cowley oxford oxfordshire OX4 2PL (1 page)
6 November 2001Return made up to 12/10/01; full list of members (6 pages)