Company NamePIC Sales Limited
Company StatusDissolved
Company Number03356107
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Howard Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vikings Court
Brompton
Northallerton
DL6 2RP
Secretary NameMr David Thomas Scott
NationalityBritish
StatusClosed
Appointed15 March 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
Director NameRoger Skuse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Tweeny Lane
North Common Warmley
Bristol
BS30 5JT
Secretary NameMr John Howard Smith
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Vikings Court
Brompton
Northallerton
DL6 2RP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15 Colburn Avenue
Newton Aycliffe
County Durham
DL5 7HX
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe North and Middridge
Built Up AreaNewton Aycliffe

Financials

Year2014
Net Worth-£43,560
Current Liabilities£66,991

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
7 April 2006Application for striking-off (1 page)
22 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004New secretary appointed (2 pages)
22 January 2004Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page)
20 September 2003Director resigned (1 page)
22 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: 29 brafferton close woodham village newton aycliffe co durham DL5 4RQ (1 page)
27 June 2002Registered office changed on 27/06/02 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page)
16 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 June 2001Secretary's particulars changed;director's particulars changed (1 page)
28 June 2001Registered office changed on 28/06/01 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page)
28 June 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 2001Director's particulars changed (1 page)
18 June 2001Registered office changed on 18/06/01 from: 37 market street ferryhill county durham DL17 8JH (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 June 2000Return made up to 18/04/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
12 July 1999Return made up to 18/04/99; no change of members (4 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
22 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Registered office changed on 11/08/98 from: 17 northgate darlington cleveland DL1 1TL (1 page)
23 July 1998Return made up to 18/04/98; full list of members (6 pages)
25 May 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
28 April 1997Director resigned (1 page)
18 April 1997Incorporation (12 pages)