Company NameP.C.A. International (UK) Limited
Company StatusDissolved
Company Number04655256
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date4 November 2009 (14 years, 5 months ago)
Previous NameDannico Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9900Extra-territorial organisations
SIC 99000Activities of extraterritorial organisations and bodies

Directors

Secretary NameBjorn Grage
NationalityBritish
StatusClosed
Appointed06 February 2003(3 days after company formation)
Appointment Duration6 years, 9 months (closed 04 November 2009)
RoleCompany Director
Correspondence AddressSchwarzbach 124
Wuppertal
Germany
Director NameRainer Jurgen Eissing
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusClosed
Appointed21 September 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 04 November 2009)
RoleCompany Director
Correspondence AddressFrohnauer Str.135
13465 Berlin
Germany
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameJay Moore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2003(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 21 September 2007)
RoleManaging Director
Correspondence Address8809 Whittingham Lane
Weddington
North Carolina 28173
United States
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£525,177
Cash£46,721
Current Liabilities£815,179

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2009Liquidators statement of receipts and payments to 13 March 2009 (5 pages)
2 April 2008Registered office changed on 02/04/2008 from 34 firs lane leigh lancashire WN7 4SB (1 page)
27 March 2008Statement of affairs with form 4.19 (5 pages)
27 March 2008Appointment of a voluntary liquidator (1 page)
27 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2008Director appointed rainer jurgen eissing (2 pages)
10 March 2008Appointment terminated director jay moore (1 page)
10 March 2008Registered office changed on 10/03/2008 from 110-114 duke street liverpool merseyside L1 5AG (1 page)
28 November 2007Accounts for a small company made up to 31 January 2006 (7 pages)
5 March 2007Location of register of members (1 page)
5 March 2007Location of debenture register (1 page)
5 March 2007Registered office changed on 05/03/07 from: 110-114 duke street liverpool L1 5AG (1 page)
5 March 2007Return made up to 03/02/07; full list of members (2 pages)
5 December 2006Accounts for a small company made up to 31 January 2005 (6 pages)
18 July 2006Registered office changed on 18/07/06 from: barratt house, c/o moore stephens, 47-49 north johns street, liverpool merseyside L2 6TG (1 page)
20 February 2006Return made up to 03/02/06; full list of members (2 pages)
16 December 2005Accounts for a small company made up to 31 January 2004 (6 pages)
14 March 2005Return made up to 03/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 June 2004Return made up to 03/02/04; full list of members (6 pages)
9 May 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: c/o north west registration serv 9 abbey square, chester cheshire CH1 2HU (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
12 February 2003Company name changed dannico LIMITED\certificate issued on 12/02/03 (2 pages)
3 February 2003Incorporation (12 pages)