Company NamePrivate Word Limited
Company StatusDissolved
Company Number04620964
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date12 April 2005 (19 years ago)
Previous NamePure Converse Limited

Business Activity

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

Directors

Secretary NameStephen Howard Black
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address109 Oakfield Street
Altrincham
Cheshire
WA15 8HQ
Director NameMr Michael Hart Goldstone
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2003(7 months after company formation)
Appointment Duration1 year, 8 months (closed 12 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddock
South Road, Hale
Altrincham
Cheshire
WA14 3HT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameArthur Edward Shropshire
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleSoftware Manager
Correspondence Address9 Dene Park
Disbury
Manchester
Lancashire
M20 2GF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul Coppock
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(7 months after company formation)
Appointment Duration10 months (resigned 20 May 2004)
RoleCompany Director
Correspondence Address1302 Crown Drive
Alameda
Califonia
United States

Location

Registered AddressLewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

12 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 December 2004First Gazette notice for voluntary strike-off (1 page)
16 November 2004Application for striking-off (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
5 February 2004Return made up to 18/12/03; full list of members (8 pages)
30 September 2003New director appointed (2 pages)
31 July 2003Ad 06/06/03--------- £ si [email protected]=155 £ ic 294/449 (2 pages)
31 July 2003New director appointed (3 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 July 2003Ad 06/06/03--------- £ si [email protected]=293 £ ic 1/294 (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 December 2002Incorporation (18 pages)