Company NamePVC Newcastle Limited
Company StatusDissolved
Company Number01978631
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)
Dissolution Date23 April 2008 (16 years ago)
Previous NameBrown & Spinks Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAlan Spinks
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 23 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Vale
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Secretary NamePamela Spinks
NationalityBritish
StatusClosed
Appointed01 July 2001(15 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address27 Meadow Vale
Shiremoor
Tyne & Wear
NE27 0BD
Director NameMr Ronald Brown
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1995)
RoleScreen Printer
Correspondence Address40 Regents Court
Wallsend
Tyne & Wear
NE28 8UF
Director NameSylvia Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 1995)
RoleClerical Officer
Correspondence Address40 Regents Court
Wallsend
Tyne & Wear
NE28 8UF
Director NamePamela Spinks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2001)
RoleClerical Officer
Correspondence Address27 Meadow Vale
Shiremoor
Tyne & Wear
NE27 0BD
Secretary NameAlan Spinks
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Meadow Vale
Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Director NameSteven Knight
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleOffice Manager
Correspondence Address26 Dereham Road
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BS
Director NameIan Robert Robson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleSales Representative
Correspondence Address11 Dee Road
Hebburn
Tyne & Wear
NE31 2DQ
Director NameJohn Torquil Rochester
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2001)
RoleFactory Manager
Correspondence Address105 Prospect Avenue North
Wallsend
Tyne & Wear
NE28 9LP

Location

Registered AddressSuite 4 Parsons House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Financials

Year2014
Net Worth£56,951
Cash£59
Current Liabilities£108

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
9 May 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
4 April 2007Return made up to 28/02/07; full list of members (6 pages)
3 May 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
8 March 2006Return made up to 28/02/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
23 March 2005Return made up to 28/02/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
5 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 October 2002Registered office changed on 24/10/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
18 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
13 August 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Director resigned (1 page)
15 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/01
(6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
28 December 2000Accounts for a small company made up to 28 February 2000 (8 pages)
30 May 2000Return made up to 28/02/00; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
22 April 1998Return made up to 28/02/98; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 April 1997Return made up to 28/02/97; no change of members (5 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Ad 21/07/95--------- £ si 1140@1 (2 pages)
14 September 1995Statement of affairs (8 pages)
25 August 1995Ad 21/07/95--------- £ si 1140@1=1140 £ ic 2500/3640 (2 pages)
14 August 1995£ ic 5000/2500 21/07/95 £ sr 2500@1=2500 (1 page)
14 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
28 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
24 July 1995Return made up to 18/05/95; full list of members (6 pages)