Company NameProductview Limited
DirectorGuy Marcus Peacock
Company StatusDissolved
Company Number02963985
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGuy Marcus Peacock
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleHairdreeser
Correspondence Address1 River Place
Milnrow
Rochdale
Lancashire
OL16 3NF
Secretary NamePhilip David Peacock
NationalityBritish
StatusCurrent
Appointed17 September 1994(2 weeks, 2 days after company formation)
Appointment Duration29 years, 7 months
RoleEngineer
Correspondence AddressMartinside House
Chapel En Le Frith
Via Stockport
Cheshire
SK12 6UF
Director NamePhilip David Peacock
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(2 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 1997)
RoleEngineer
Correspondence AddressMartinside House
Chapel En Le Frith
Via Stockport
Cheshire
SK12 6UF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 July 1998Dissolved (1 page)
28 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
10 July 1997Registered office changed on 10/07/97 from: no 1 riverside place milnrow rochdale OL16 nf (1 page)
30 May 1997Director resigned (1 page)
12 February 1997Return made up to 10/11/96; no change of members (4 pages)
15 November 1995Return made up to 10/11/95; full list of members (6 pages)