Company NameP & P Mailing & Distribution Services Limited
Company StatusDissolved
Company Number02537014
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)
Previous NameNextforce Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameJames Albert Atkinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1991(1 year after company formation)
Appointment Duration29 years, 2 months (closed 17 November 2020)
RolePublications Manager
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Secretary NameJames Albert Atkinson
NationalityBritish
StatusClosed
Appointed19 January 1998(7 years, 4 months after company formation)
Appointment Duration22 years, 10 months (closed 17 November 2020)
RolePublications Manager
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMr Stewart Bowden
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(26 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
Director NameMrs Theresa Mary Atkinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration15 years, 3 months (resigned 05 December 2006)
RoleSupervisor
Correspondence Address8 Shakespeare Drive
Droylsden
Manchester
Lancashire
M43 7YQ
Director NameMr Ian Worsley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 20 July 1998)
RolePackaging Consultant
Correspondence Address8 Lowside Avenue
Woodley
Stockport
Cheshire
SK6 1JU
Director NameMrs Lucette Maureen Worsley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 15 April 1997)
RoleTeacher
Correspondence Address8 Lowside Avenue
Woodley
Stockport
Cheshire
SK6 1JU
Secretary NameMrs Lucette Maureen Worsley
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 18 January 1998)
RoleCompany Director
Correspondence Address8 Lowside Avenue
Woodley
Stockport
Cheshire
SK6 1JU
Director NameMrs Kate Elizabeth Kirkland
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(16 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 September 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 5b Malbern Industrial
Estate, Greg Street Reddish
Stockport
Cheshire
SK5 7BX
Director NameChristopher Atkinson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(18 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 11 September 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressUnit 5b Malbern Industrial
Estate, Greg Street Reddish
Stockport
Cheshire
SK5 7BX

Contact

Websitepandpmailing.co.uk
Telephone0161 4772400
Telephone regionManchester

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£39,370
Cash£65,574
Current Liabilities£277,076

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

5 October 2018Delivered on: 9 October 2018
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
23 October 2008Delivered on: 25 October 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 July 1996Delivered on: 11 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 November 2020Final Gazette dissolved following liquidation (1 page)
17 August 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
9 July 2019Appointment of a voluntary liquidator (3 pages)
9 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-11
(1 page)
27 June 2019Registered office address changed from Unit 5B Malbern Industrial Estate, Greg Street Reddish Stockport Cheshire SK5 7BX to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 27 June 2019 (2 pages)
25 June 2019Statement of affairs (9 pages)
12 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
12 February 2019Director's details changed for Mr Stewart Bowden on 17 January 2019 (2 pages)
21 November 2018Termination of appointment of Christopher Atkinson as a director on 11 September 2018 (1 page)
9 October 2018Registration of charge 025370140003, created on 5 October 2018 (13 pages)
17 September 2018Termination of appointment of Kate Elizabeth Kirkland as a director on 5 September 2018 (1 page)
21 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
10 November 2016Appointment of Mr Stewart Bowden as a director on 1 October 2016 (2 pages)
10 November 2016Appointment of Mr Stewart Bowden as a director on 1 October 2016 (2 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
23 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 February 2010Secretary's details changed for James Albert Atkinson on 15 January 2010 (1 page)
2 February 2010Director's details changed for James Albert Atkinson on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Christopher Atkinson on 15 January 2010 (2 pages)
2 February 2010Director's details changed for James Albert Atkinson on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Christopher Atkinson on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Kate Elizabeth Atkinson on 15 January 2010 (2 pages)
2 February 2010Director's details changed for Kate Elizabeth Atkinson on 15 January 2010 (2 pages)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Secretary's details changed for James Albert Atkinson on 15 January 2010 (1 page)
2 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 April 2009Return made up to 17/01/09; full list of members (4 pages)
2 April 2009Return made up to 17/01/09; full list of members (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
23 October 2008Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 October 2008Director appointed christopher atkinson (2 pages)
23 October 2008Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 October 2008Director appointed christopher atkinson (2 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 March 2008Return made up to 17/01/08; full list of members (3 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 17/01/08; full list of members (3 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from unit 5B malbern industrial estate, greg street reddish stockport CHESHIRESK5 7BU (1 page)
7 March 2008Registered office changed on 07/03/2008 from unit 5B malbern industrial estate, greg street reddish stockport CHESHIRESK5 7BU (1 page)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Return made up to 17/01/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
16 March 2006Return made up to 17/01/06; full list of members (2 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Return made up to 17/01/06; full list of members (2 pages)
16 March 2006Location of register of members (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
25 February 2005Return made up to 17/01/05; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 February 2004Return made up to 17/01/04; full list of members (7 pages)
19 February 2004Return made up to 17/01/04; full list of members (7 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
5 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 February 2002Return made up to 17/01/02; full list of members (6 pages)
25 February 2002Return made up to 17/01/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 January 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 August 2001Return made up to 17/01/01; full list of members (6 pages)
14 August 2001Return made up to 17/01/01; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 April 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
3 April 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
16 March 1999Return made up to 17/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1999Return made up to 17/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
23 December 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: whitehill street whitehill industrial estate reddish stockport SK5 7LW (1 page)
7 July 1998Registered office changed on 07/07/98 from: whitehill street whitehill industrial estate reddish stockport SK5 7LW (1 page)
11 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 February 1998Return made up to 17/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
9 June 1997Accounts for a small company made up to 30 September 1996 (5 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
27 February 1997Return made up to 05/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
27 February 1997Return made up to 05/09/96; no change of members
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)