Company NameThe PC Centre Business Connections Limited
Company StatusDissolved
Company Number04063045
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)

Business Activity

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

Directors

Director NameSimon Paul Birney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleIT Provider
Correspondence Address48 Downham Drive
Wirral
Merseyside
CH60 5RF
Wales
Secretary NameLesley Ann Birney
NationalityBritish
StatusClosed
Appointed12 February 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address48 Downham Drive
Heswell
Merseyside
CH60 5RF
Wales
Director NameDonald Owen Wilson Parry
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleIT Provider
Correspondence Address22 Ullswater Avenue
Wistaston
Crewe
Cheshire
CW2 8QQ
Secretary NameDonald Owen Wilson Parry
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleIT Provider
Correspondence Address22 Ullswater Avenue
Wistaston
Crewe
Cheshire
CW2 8QQ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address48 Downham Drive
Heswell
Wirral
CH60 5RF
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
24 April 2002Application for striking-off (1 page)
4 October 2001Return made up to 31/08/01; full list of members (6 pages)
23 April 2001Registered office changed on 23/04/01 from: 15C beam street nantwich cheshire CW5 5NA (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001Secretary resigned;director resigned (1 page)
11 April 2001Secretary resigned;director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page)
31 August 2000Incorporation (10 pages)