Company NamePZ Cussons (Finance) Limited
Company StatusDissolved
Company Number00954969
CategoryPrivate Limited Company
Incorporation Date27 May 1969(54 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)
Previous NamePaterson,Zochonis(Finance)Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Martyn John Campbell
NationalityBritish
StatusClosed
Appointed15 January 2007(37 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 21 June 2016)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2008(39 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(39 years, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameGeorge Anargyros Loupos
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityGreek
StatusResigned
Appointed01 December 1991(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleManaging Director
Correspondence AddressLemgo 11 Belgrave Road
Bowdon
Altrincham
Cheshire
WA14 2NZ
Director NameAlan Whittaker
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(22 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address96 Haslingden Old Road
Rawtenstall
Rossendale
Lancashire
BB4 8SA
Director NameSir John Basil Zochonis
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(22 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 1993)
RoleChairman
Correspondence AddressThe Old School Dunham Road
Warburton
Cheshire
WA13 9UZ
Secretary NameThomas Frederick George Harrison
NationalityBritish
StatusResigned
Appointed01 December 1991(22 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameMr Panayiotis Giouras
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGreek
StatusResigned
Appointed30 June 1994(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address67 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EP
Director NameAnthony John Green
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(25 years, 1 month after company formation)
Appointment Duration16 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarton
Wilmslow Road
Woodford Stockport
Cheshire
SK7 1RH
Director NameMr Christopher Nigel Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(25 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameThomas Frederick George Harrison
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(26 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockway West
Tattenhall
Chester
Cheshire
CH3 9EZ
Wales
Director NameArchibald Graham Calder
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(29 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Mellor Hall Church Road Mellor
Stockport
Cheshire
SK6 5LU
Secretary NameRuston Arthur Mark Smith
NationalityBritish
StatusResigned
Appointed03 May 2002(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Grange 37 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JW
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed01 December 2002(33 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Secretary NameMr Brandon Howard Leigh
NationalityBritish
StatusResigned
Appointed01 April 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JL
Director NameVanessa Dunne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(38 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 January 2009)
RoleCompany Director
Correspondence Address25 Beech Avenue
Gatley
Cheadle
SK8 4LS

Contact

Telephone0161 4351000
Telephone regionManchester

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£27,000
Net Worth£1,627,000
Current Liabilities£3,875,000

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 March 2016Application to strike the company off the register (3 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(6 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(6 pages)
10 March 2015Full accounts made up to 31 May 2014 (13 pages)
10 March 2015Full accounts made up to 31 May 2014 (13 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(6 pages)
25 February 2014Full accounts made up to 31 May 2013 (13 pages)
25 February 2014Full accounts made up to 31 May 2013 (13 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
(4 pages)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2012Full accounts made up to 31 May 2012 (13 pages)
19 December 2012Full accounts made up to 31 May 2012 (13 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
2 March 2012Full accounts made up to 31 May 2011 (13 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Brandon Howard Leigh on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Jon Lang on 19 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Martyn John Campbell on 19 October 2011 (1 page)
19 October 2011Director's details changed for Mr Jon Lang on 19 October 2011 (2 pages)
22 February 2011Full accounts made up to 31 May 2010 (12 pages)
22 February 2011Full accounts made up to 31 May 2010 (12 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Anthony Green as a director (1 page)
15 July 2010Termination of appointment of Anthony Green as a director (1 page)
18 May 2010Termination of appointment of Archibald Calder as a director (1 page)
18 May 2010Termination of appointment of Archibald Calder as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
25 February 2010Full accounts made up to 31 May 2009 (12 pages)
25 February 2010Full accounts made up to 31 May 2009 (12 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 January 2009Director appointed mr jon lang (1 page)
21 January 2009Appointment terminated director vanessa dunne (1 page)
21 January 2009Director appointed mr jon lang (1 page)
21 January 2009Appointment terminated director vanessa dunne (1 page)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
5 December 2008Return made up to 01/12/08; full list of members (4 pages)
13 November 2008Full accounts made up to 31 May 2008 (12 pages)
13 November 2008Full accounts made up to 31 May 2008 (12 pages)
14 August 2008Director appointed mr brandon howard leigh (1 page)
14 August 2008Director appointed mr brandon howard leigh (1 page)
8 February 2008Full accounts made up to 31 May 2007 (11 pages)
8 February 2008Full accounts made up to 31 May 2007 (11 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
5 March 2007Full accounts made up to 31 May 2006 (11 pages)
5 March 2007Full accounts made up to 31 May 2006 (11 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
29 March 2006Full accounts made up to 31 May 2005 (11 pages)
29 March 2006Full accounts made up to 31 May 2005 (11 pages)
4 January 2006Return made up to 01/12/05; full list of members (7 pages)
4 January 2006Return made up to 01/12/05; full list of members (7 pages)
6 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
6 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(7 pages)
8 December 2004Full accounts made up to 31 May 2004 (11 pages)
8 December 2004Full accounts made up to 31 May 2004 (11 pages)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
27 November 2003Return made up to 01/12/03; full list of members (7 pages)
27 November 2003Return made up to 01/12/03; full list of members (7 pages)
19 November 2003Full accounts made up to 31 May 2003 (11 pages)
19 November 2003Full accounts made up to 31 May 2003 (11 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002New secretary appointed (2 pages)
19 November 2002Full accounts made up to 31 May 2002 (10 pages)
19 November 2002Full accounts made up to 31 May 2002 (10 pages)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
31 May 2002Company name changed paterson,zochonis(finance)limite d\certificate issued on 31/05/02 (3 pages)
31 May 2002Company name changed paterson,zochonis(finance)limite d\certificate issued on 31/05/02 (3 pages)
10 May 2002Secretary resigned;director resigned (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned;director resigned (2 pages)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
20 December 2001Return made up to 01/12/01; full list of members (7 pages)
9 November 2001Full accounts made up to 31 May 2001 (10 pages)
9 November 2001Full accounts made up to 31 May 2001 (10 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
21 December 2000Return made up to 01/12/00; full list of members (7 pages)
21 December 2000Return made up to 01/12/00; full list of members (7 pages)
6 November 2000Full accounts made up to 31 May 2000 (10 pages)
6 November 2000Full accounts made up to 31 May 2000 (10 pages)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
22 December 1999Return made up to 01/12/99; full list of members (7 pages)
16 November 1999Full accounts made up to 31 May 1999 (11 pages)
16 November 1999Full accounts made up to 31 May 1999 (11 pages)
29 December 1998Return made up to 01/12/98; full list of members (8 pages)
29 December 1998Return made up to 01/12/98; full list of members (8 pages)
24 November 1998Full accounts made up to 31 May 1998 (11 pages)
24 November 1998Full accounts made up to 31 May 1998 (11 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
22 December 1997Return made up to 01/12/97; no change of members (6 pages)
22 December 1997Return made up to 01/12/97; no change of members (6 pages)
5 December 1997Full accounts made up to 31 May 1997 (11 pages)
5 December 1997Full accounts made up to 31 May 1997 (11 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 December 1996Full accounts made up to 31 May 1996 (11 pages)
20 December 1996Full accounts made up to 31 May 1996 (11 pages)
19 December 1995Return made up to 01/12/95; full list of members (8 pages)
19 December 1995Return made up to 01/12/95; full list of members (8 pages)
18 December 1995Full accounts made up to 31 May 1995 (11 pages)
18 December 1995Full accounts made up to 31 May 1995 (11 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 May 1969Certificate of incorporation (1 page)
27 May 1969Incorporation (12 pages)
27 May 1969Certificate of incorporation (1 page)
27 May 1969Incorporation (12 pages)