Company NameTVU Production Limited
Company StatusDissolved
Company Number04515584
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMichael McManus
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 06 March 2007)
RoleCompany Director
Correspondence Address131 Edmund Street
Rochdale
Lancashire
OL12 6QG
Secretary NameShaw Mitchell Business Services Ltd (Corporation)
StatusClosed
Appointed14 January 2003(4 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 06 March 2007)
Correspondence Address154 Drake Street
Rochdale
Lancashire
OL16 1PX
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address154 Drake Street
Rochdale
OL16 1PX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,271
Current Liabilities£78,572

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
5 October 2004Return made up to 20/08/04; full list of members (6 pages)
23 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 June 2004Director's particulars changed (1 page)
21 January 2004Return made up to 20/08/03; full list of members (6 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned;director resigned (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page)
20 August 2002Incorporation (19 pages)