Manchester
M22 5TG
Secretary Name | Mr Martyn John Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(87 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 August 2017) |
Role | Head Of Legal & Secretarial |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Mr Jon Lang |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | John Denis Flintoft |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 August 1992) |
Role | Accountant |
Correspondence Address | 6 Thorngrove Road Wilmslow Cheshire SK9 1DD |
Director Name | David Whatmough |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 77 Ramsey Avenue Bacup Lancashire OL13 9PJ |
Director Name | Thomas Frederick George Harrison |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockway West Tattenhall Chester Cheshire CH3 9EZ Wales |
Director Name | Graham George Magee |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 25 Harrington Drive Gawsworth Macclesfield Cheshire SK11 9RD |
Director Name | Mr Alaric Paul McDermott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Secretary Name | Janette Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(75 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Tudor Grove Silver Birch View Middleton Manchester M24 3AJ |
Secretary Name | Ruston Arthur Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(75 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Grange 37 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JW |
Director Name | Stephen William Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(79 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 57 Moorland Road Carrbrook Stalybridge Cheshire SK15 3JY |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(83 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Secretary Name | Mr Brandon Howard Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(85 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Director Name | Neil John Weaver |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(86 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
Director Name | Vanessa Dunne |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(88 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | 25 Beech Avenue Gatley Cheadle SK8 4LS |
Website | pzcussons.com |
---|
Registered Address | Manchester Business Park 3500 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
14.4k at £1 | Pz Cussons (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Statement by Directors (1 page) |
4 May 2017 | Statement of capital on 4 May 2017
|
4 May 2017 | Solvency Statement dated 04/04/17 (1 page) |
4 May 2017 | Resolutions
|
2 March 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
4 March 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
9 December 2013 | Register(s) moved to registered inspection location (1 page) |
9 December 2013 | Register inspection address has been changed (1 page) |
5 March 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
26 February 2013 | Termination of appointment of Neil Weaver as a director (1 page) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Director's details changed for Neil John Weaver on 19 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Jon Lang on 19 October 2011 (2 pages) |
3 December 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
21 January 2009 | Appointment terminated director vanessa dunne (1 page) |
21 January 2009 | Director appointed mr jon lang (1 page) |
5 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
29 August 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
10 January 2008 | New director appointed (1 page) |
11 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
30 March 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
4 January 2006 | Return made up to 01/12/05; full list of members (7 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (1 page) |
6 January 2005 | Return made up to 01/12/04; full list of members
|
29 December 2004 | Accounts for a dormant company made up to 31 May 2004 (7 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | New secretary appointed (1 page) |
2 December 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
27 November 2003 | Return made up to 01/12/03; full list of members (7 pages) |
6 January 2003 | Return made up to 01/12/02; full list of members
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
19 November 2002 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (8 pages) |
16 November 2000 | Director resigned (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (8 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
20 December 1998 | Director resigned (1 page) |
20 December 1998 | New director appointed (2 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
5 December 1997 | Accounts for a dormant company made up to 31 May 1997 (6 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members
|
18 December 1996 | Accounts for a dormant company made up to 31 May 1996 (6 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 May 1995 (5 pages) |