Company NameD. J. Ponsonby Limited
Company StatusDissolved
Company Number02091932
CategoryPrivate Limited Company
Incorporation Date21 January 1987(37 years, 2 months ago)
Dissolution Date1 March 2005 (19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Desmond Joseph Ponsonby
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2005)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Harborne
Birmingham
West Midlands
B17 8QQ
Secretary NameHilary Ann Ponsonby
NationalityBritish
StatusClosed
Appointed17 August 1998(11 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 01 March 2005)
RoleSecretary
Correspondence Address3 The Oaks Knightlow Road
Harborne
Birmingham
West Midlands
B17 8QB
Director NamePaul Bernard Dennis Ponsonby
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 1998)
RoleTransport Manager
Correspondence Address8 Linton Avenue
Solihull
West Midlands
B91 3NN
Secretary NamePaul Bernard Dennis Ponsonby
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration2 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Linton Avenue
Solihull
West Midlands
B91 3NN
Secretary NamePaul Bernard Dennis Ponsonby
NationalityBritish
StatusResigned
Appointed28 March 1992(5 years, 2 months after company formation)
Appointment Duration2 days (resigned 31 March 1992)
RoleCompany Director
Correspondence Address8 Linton Avenue
Solihull
West Midlands
B91 3NN
Secretary NameMr John Joseph Mangan
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Middleton Road
Sutton Coldfield
West Midlands
B74 3ES

Location

Registered AddressC/O Grant Thornton
Heron House Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£651,922
Net Worth-£231,087
Cash£696
Current Liabilities£1,253,152

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Filing History

1 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
21 May 2004Notice of completion of voluntary arrangement (6 pages)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
16 October 2003Administrator's abstract of receipts and payments (2 pages)
9 October 2003Notice of discharge of Administration Order (3 pages)
7 October 2003Administrator's abstract of receipts and payments (2 pages)
12 August 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 March 2003Administrator's abstract of receipts and payments (2 pages)
29 October 2002Notice of result of meeting of creditors (3 pages)
14 October 2002Statement of administrator's proposal (2 pages)
9 September 2002Notice of Administration Order (1 page)
9 September 2002Registered office changed on 09/09/02 from: river works brookvale road witton birmingham west midlands B6 7EU (1 page)
9 September 2002Administration Order (4 pages)
3 September 2002Accounts for a medium company made up to 31 October 2001 (19 pages)
19 April 2002Return made up to 28/03/02; full list of members (6 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
11 October 2001Particulars of mortgage/charge (4 pages)
12 June 2001Full accounts made up to 31 October 2000 (18 pages)
22 May 2001Return made up to 28/03/01; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: river works brookvale road, witton birmingham west midlands B6 7EU (1 page)
12 October 2000Declaration of satisfaction of mortgage/charge (1 page)
30 August 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
10 August 2000Full accounts made up to 30 September 1999 (18 pages)
7 August 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 July 2000Registered office changed on 19/07/00 from: unit 10 atlas industrial estate holdford road witton birmingham west midlands B6 7EX (1 page)
18 July 2000Auditor's resignation (1 page)
17 July 2000Return made up to 28/03/00; full list of members (6 pages)
1 April 1999Return made up to 28/03/99; full list of members (6 pages)
10 December 1998Full accounts made up to 30 September 1997 (16 pages)
10 December 1998Full accounts made up to 30 September 1998 (17 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned;director resigned (1 page)
25 August 1998Return made up to 28/03/98; no change of members (4 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998Full accounts made up to 30 September 1996 (15 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
28 June 1997Return made up to 28/03/97; no change of members (4 pages)
10 June 1996Return made up to 28/03/96; full list of members (6 pages)
25 January 1996Full accounts made up to 30 September 1995 (15 pages)
24 March 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1987Certificate of incorporation (1 page)
21 January 1987Incorporation (12 pages)