Company NamePPUK Limited
Company StatusDissolved
Company Number02322105
CategoryPrivate Limited Company
Incorporation Date28 November 1988(35 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kenneth Arthur Harrison
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (closed 27 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Secretary NameMr Marcus Alan Chadwick
NationalityBritish
StatusClosed
Appointed31 October 2002(13 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House Dallimore Road
Manchester
M23 9NX
Director NameMr Anthony Roger Harrison
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 27 December 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEllard House
Dallimore Road
Manchester
M23 9NX
Director NameNigel James Crew
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Heathlands
Wombourne
Wolverhampton
WV5 8HF
Director NameMr John William Hughes
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleEngineer
Correspondence Address6 Fairmead Rise
Kings Norton
Birmingham
West Midlands
B38 8BS
Secretary NameNigel James Crew
NationalityBritish
StatusResigned
Appointed23 September 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Heathlands
Wombourne
Wolverhampton
WV5 8HF
Secretary NameLeslie Trevor Aubrey
NationalityBritish
StatusResigned
Appointed25 June 1993(4 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Spencer Drive
Llandough
Penarth
South Glamorgan
CF64 2LR
Wales
Director NameAnthony Edward Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Shipton Close
Great Sankey
Warrington
Cheshire
WA5 5XS
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusResigned
Appointed04 April 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NamePaul Henry Parnham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(18 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy House
Clotton
Tarporley
Cheshire
CW6 0EH

Location

Registered AddressEllard House
Dallimore Road
Manchester
M23 9NX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 10,100
(5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
Statement of capital on 2011-08-15
  • GBP 10,100
(5 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
6 July 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 4 (11 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 5 (14 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Omnibus guarantee/section 175 31/01/2011
(4 pages)
11 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Omnibus guarantee/section 175 31/01/2011
(4 pages)
24 September 2010Full accounts made up to 31 March 2010 (16 pages)
24 September 2010Full accounts made up to 31 March 2010 (16 pages)
16 August 2010Director's details changed for Anthony Roger Harrison on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Anthony Roger Harrison on 1 August 2010 (2 pages)
16 August 2010Director's details changed for Anthony Roger Harrison on 1 August 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (5 pages)
11 May 2010Director's details changed for Kenneth Arthur Harrison on 29 April 2010 (5 pages)
11 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
11 May 2010Secretary's details changed for Marcus Alan Chadwick on 29 April 2010 (3 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
15 January 2010Full accounts made up to 31 March 2009 (17 pages)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
11 August 2009Return made up to 10/08/09; full list of members (4 pages)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 March 2009Director appointed anthony roger harrison (2 pages)
5 March 2009Director appointed anthony roger harrison (2 pages)
25 February 2009Appointment Terminated Director paul parnham (1 page)
25 February 2009Appointment terminated director paul parnham (1 page)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
13 August 2008Return made up to 10/08/08; full list of members (4 pages)
8 October 2007Full accounts made up to 31 March 2007 (16 pages)
8 October 2007Full accounts made up to 31 March 2007 (16 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
23 August 2007Return made up to 10/08/07; full list of members (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
24 August 2006Full accounts made up to 31 March 2006 (16 pages)
24 August 2006Full accounts made up to 31 March 2006 (16 pages)
17 August 2006Return made up to 10/08/06; full list of members (2 pages)
17 August 2006Return made up to 10/08/06; full list of members (2 pages)
1 September 2005Return made up to 10/08/05; full list of members (2 pages)
1 September 2005Return made up to 10/08/05; full list of members (2 pages)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
3 August 2005Full accounts made up to 31 March 2005 (16 pages)
31 August 2004Return made up to 10/08/04; full list of members (7 pages)
31 August 2004Return made up to 10/08/04; full list of members (7 pages)
6 July 2004Full accounts made up to 31 March 2004 (15 pages)
6 July 2004Full accounts made up to 31 March 2004 (15 pages)
8 October 2003Return made up to 23/09/03; full list of members (7 pages)
8 October 2003Return made up to 23/09/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
5 August 2003Full accounts made up to 31 March 2003 (16 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
3 March 2003Auditor's resignation (2 pages)
3 March 2003Auditor's resignation (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
27 October 2002Return made up to 23/09/02; full list of members (7 pages)
27 October 2002Return made up to 23/09/02; full list of members (7 pages)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
3 May 2002Full accounts made up to 31 March 2001 (13 pages)
16 October 2001Return made up to 23/09/01; full list of members (7 pages)
16 October 2001Return made up to 23/09/01; full list of members (7 pages)
6 June 2001Registered office changed on 06/06/01 from: pool works woodville swadincote derbyshire DE11 8EU (1 page)
6 June 2001Registered office changed on 06/06/01 from: pool works woodville swadincote derbyshire DE11 8EU (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 April 2001Registered office changed on 13/04/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 April 2001Registered office changed on 13/04/01 from: the oakley kidderminster road droitwich worcestershire WR9 9AY (1 page)
13 April 2001Secretary resigned (1 page)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 October 2000Return made up to 23/09/00; full list of members (6 pages)
11 October 2000Return made up to 23/09/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 October 1999Return made up to 23/09/99; full list of members (6 pages)
6 October 1999Return made up to 23/09/99; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
27 October 1998Return made up to 23/09/98; no change of members (4 pages)
27 October 1998Return made up to 23/09/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 October 1997Return made up to 23/09/97; no change of members (4 pages)
1 October 1997Return made up to 23/09/97; no change of members (4 pages)
30 October 1996Return made up to 23/09/96; full list of members (6 pages)
30 October 1996Return made up to 23/09/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
22 October 1996Accounts for a small company made up to 31 July 1996 (7 pages)
15 August 1996Ad 04/07/96--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
15 August 1996Ad 04/07/96--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
9 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1996£ nc 10000/10100 04/07/96 (1 page)
9 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1996£ nc 10000/10100 04/07/96 (1 page)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 December 1995Company name changed powerplus (1989) LIMITED\certificate issued on 14/12/95 (4 pages)
13 December 1995Company name changed powerplus (1989) LIMITED\certificate issued on 14/12/95 (2 pages)
21 November 1995Registered office changed on 21/11/95 from: evans harris & co 202 monument road egbaston birmingham. B16 8UU (1 page)
21 November 1995Registered office changed on 21/11/95 from: evans harris & co 202 monument road egbaston birmingham. B16 8UU (1 page)
2 October 1995Return made up to 23/09/95; no change of members (4 pages)
2 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
2 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
2 October 1995Return made up to 23/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
9 August 1989Company name changed tranmulti LIMITED\certificate issued on 10/08/89 (2 pages)
9 August 1989Company name changed tranmulti LIMITED\certificate issued on 10/08/89 (2 pages)