Company NamePC2U Limited
Company StatusDissolved
Company Number04927040
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 7 months ago)
Dissolution Date9 January 2007 (17 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMark James Brannigan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(1 day after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Shotley Gardens
Low Fell
Gateshead
Tyne And Wear
NE9 5DP
Secretary NameJulie Brannigan
NationalityBritish
StatusClosed
Appointed10 October 2003(1 day after company formation)
Appointment Duration3 years, 3 months (closed 09 January 2007)
RoleEvents Manager
Correspondence Address49 Shotley Gardens
Gateshead
Tyne & Wear
NE9 5DP
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressTechnology House
Benfield Road
Newcastle Upon Tyne
NE6 5XA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
4 November 2004Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)