Company NamePPHL (2003) Limited
Company StatusDissolved
Company Number01637084
CategoryPrivate Limited Company
Incorporation Date20 May 1982(41 years, 11 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameHarmony Business & Technology Limited

Business Activity

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

Directors

Director NameLothian Shelf (119) Limited (Corporation)
StatusClosed
Appointed14 October 2003(21 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 30 May 2006)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusClosed
Appointed01 August 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 May 2006)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameThomas Valentine
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Huntingtower Park
Glenrothes
Fife
KY6 3QF
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1992)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Director NameGraham John Fell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address54 Fullwood Heights
Fulwood
Preston
Lancashire
PR2 4AW
Director NameRobert Fairclough
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address7 St Anthonys Hill
Milnthorpe
Cumbria
LA7 7DU
Director NameRobert Kevin Fairclough
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address25 Springfield Park Road
Ulverston
Cumbria
LA12 0EQ
Secretary NameThomas Valentine
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Huntingtower Park
Glenrothes
Fife
KY6 3QF
Scotland
Secretary NamePeter Hulme
NationalityBritish
StatusResigned
Appointed30 June 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address22 Rydal Road
Little Lever
Bolton
Lancashire
BL3 1DT
Director NameRobin Dale Clark
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(10 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Whinfell Court
Whirlow
Sheffield
South Yorkshire
S11 9QA
Director NameGavin Andrew Harley Hepburn
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 December 1998)
RoleCompany Director
Correspondence Address22 Mansionhouse Road
Edinburgh
Midlothian
EH9 2JD
Scotland
Director NameKenneth George Brown
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1997)
RoleCompany Director
Correspondence Address12 Prestwick Place
Kirkcaldy
Fife
KY2 6LG
Scotland
Director NameMr John Graeme Dickson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleCompany Director
Correspondence Address26 Thornly Park Drive
Paisley
Renfrewshire
PA2 7RP
Scotland
Director NameTimothy Roy Gutteridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address38 Northumberland Street
Edinburgh
EH3 6JA
Scotland
Secretary NameMr David Crayston
NationalityBritish
StatusResigned
Appointed27 March 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSilver Coins
Whassett
Milnthorpe
Cumbria
LA7 7DN
Secretary NameRonald Robert Hugh Dacre
NationalityBritish
StatusResigned
Appointed23 January 1997(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1998)
RoleAccountant
Correspondence Address21 Keirsbeath Court
Kingseat
Dunfermline
Fife
KY12 0UE
Scotland
Secretary NameDavid Ingram Colledge
NationalityBritish
StatusResigned
Appointed23 December 1998(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ebor Street
Burnley
Lancashire
BB10 1ER
Director NameHanover Three Limited (Corporation)
Date of BirthJanuary 2000 (Born 24 years ago)
StatusResigned
Appointed23 December 1998(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 October 2003)
Correspondence Address41 King Street
Luton
Bedfordshire
LU1 2DW
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 October 2003(21 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 August 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressPark Products
Swan Lane
Hindley Green
Wigan
WN2 4HD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley Green
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
9 August 2005Voluntary strike-off action has been suspended (1 page)
30 June 2005Application for striking-off (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004Secretary resigned (2 pages)
23 April 2004Return made up to 20/04/04; full list of members (6 pages)
10 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed (2 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
29 August 2003Company name changed harmony business & technology li mited\certificate issued on 29/08/03 (2 pages)
25 April 2003Return made up to 20/04/03; full list of members (6 pages)
28 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Registered office changed on 29/10/02 from: park products LTD challenge way blackburn lancashire BB1 5QJ (1 page)
5 May 2002Return made up to 20/04/02; full list of members (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 April 2001Return made up to 20/04/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 December 1999 (7 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/11/00
(1 page)
25 April 2000Return made up to 20/04/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
12 July 1999Registered office changed on 12/07/99 from: 9 beetham road milnthorpe cumbria la 7QR (1 page)
9 July 1999Return made up to 15/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Director resigned (1 page)
1 February 1999New secretary appointed (2 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (3 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Director resigned (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
18 June 1998Return made up to 15/06/98; no change of members (5 pages)
8 August 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 June 1997Return made up to 15/06/97; no change of members (5 pages)
27 May 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
16 October 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
21 June 1996Return made up to 15/06/96; full list of members (10 pages)
29 April 1996Director's particulars changed (2 pages)
29 March 1996Director resigned (1 page)
28 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 June 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed (2 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (2 pages)
19 June 1992Articles of association (8 pages)
20 May 1982Incorporation (14 pages)