Company NamePPIC UK Limited
Company StatusDissolved
Company Number02569334
CategoryPrivate Limited Company
Incorporation Date18 December 1990(33 years, 4 months ago)
Dissolution Date15 September 2010 (13 years, 7 months ago)
Previous NameInterpost Systems U.K. Limited

Business Activity

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

Directors

Director NameMr Jonathan Clifford Downing
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2004(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 15 September 2010)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressTnt Express House
Holly Lane
Atherstone
Warwickshire
CV9 2RY
Director NameMrs Mary Frances O'Rourke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Secretary NameMrs Mary Frances O'Rourke
NationalityBritish
StatusClosed
Appointed31 March 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 15 September 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressP Stubbins Vale Mill
Stubbins Vale Road Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameDenis Eric Passingham
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration8 years (resigned 02 January 2000)
RoleManaging Director
Correspondence Address23 Aston Way
Epsom
Surrey
KT18 5LZ
Director NameNicolaas Adrianus Maria Van Wieringen
Date of BirthMay 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 1992)
RoleFinancial Advisor
Correspondence AddressRonde Hoef Qost 16
Quderkerk A/D Amstel 1191 Kb
Foreign
Director NameEdward Rudolph Peter Wagemans
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 1992)
RoleController
Correspondence AddressGlaskruid 14
Brenkelen 3621 Rh
Foreign
Secretary NameEdward Rudolph Peter Wagemans
NationalityDutch
StatusResigned
Appointed18 December 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 26 June 1992)
RoleCompany Director
Correspondence AddressGlaskruid 14
Brenkelen 3621 Rh
Foreign
Director NameFrans Goudsmit
Date of BirthApril 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressKievitspark 56
2215 Nk Voorholt
The Netherlands
Secretary NameDenis Eric Passingham
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 December 1999)
RoleCompany Director
Correspondence Address23 Aston Way
Epsom
Surrey
KT18 5LZ
Director NameTheodopis Jomgsma
Date of BirthJuly 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed16 December 1993(2 years, 12 months after company formation)
Appointment Duration6 years (resigned 02 January 2000)
RoleManaging Director
Correspondence AddressRonbe Zonnedauw 48
1991 Hw
Velserbroek
Holland
Director NameMr Gerard Francis Ginty
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameMr John Thomas Yates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2004)
RoleFinancial Director
Correspondence Address11 Friary Avenue
Lichfield
Staffordshire
WS13 6QQ
Secretary NameMr Gerard Francis Ginty
NationalityBritish
StatusResigned
Appointed02 January 2000(9 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2009)
RoleSecretary
Correspondence AddressPO Box 99 Railway Street
Ramsbottom
Bury
Lancashire
BL8 9BF
Director NameCatherine Elizabeth Lynagh
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2004)
RoleFinance Director
Correspondence Address17 High Brow
Birmingham
West Midlands
B17 9EW

Location

Registered AddressPO Box 99 Stubbins Vale Mill Stubbins Vale Road
Ramsbottom
Bury
Lancashire
BL8 9BF
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,727,000
Current Liabilities£31,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 September 2010Final Gazette dissolved following liquidation (1 page)
15 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
15 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
30 December 2009Appointment of a voluntary liquidator (2 pages)
30 December 2009Appointment of a voluntary liquidator (2 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(2 pages)
7 July 2009Accounts made up to 31 December 2008 (11 pages)
7 July 2009Full accounts made up to 31 December 2008 (11 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
30 April 2009Director and secretary appointed mary frances o'rourke (3 pages)
7 April 2009Appointment Terminated Director gerard ginty (1 page)
7 April 2009Appointment terminated director gerard ginty (1 page)
7 April 2009Appointment Terminated Secretary gerard ginty (1 page)
7 April 2009Appointment terminated secretary gerard ginty (1 page)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
1 October 2008Director and secretary's change of particulars / gerard ginty / 01/09/2008 (2 pages)
1 October 2008Director and Secretary's Change of Particulars / gerard ginty / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: p o box 99; Street was: po box 99 railway street, now: stubbins vale mill; Area was: ramsbottom, now: stubbins vale road; Post Town was: bury, now: ramsbottom bury (2 pages)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
3 September 2008Registered office changed on 03/09/2008 from po box 99 railway street ramsbottom bury lancashire BL8 9BF (1 page)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Accounts made up to 31 December 2007 (11 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
2 January 2008Return made up to 18/12/07; full list of members (2 pages)
10 August 2007Full accounts made up to 30 December 2006 (12 pages)
10 August 2007Accounts made up to 30 December 2006 (12 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
8 January 2007Return made up to 18/12/06; full list of members (2 pages)
9 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 October 2006Accounts made up to 31 December 2005 (12 pages)
4 May 2006Accounts made up to 1 January 2005 (12 pages)
4 May 2006Accounts made up to 1 January 2005 (12 pages)
4 May 2006Full accounts made up to 1 January 2005 (12 pages)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
6 April 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
31 January 2006Registered office changed on 31/01/06 from: p o box 99 railway street ramsbottom bury lancashire BL0 9BF (1 page)
3 January 2006Return made up to 18/12/05; full list of members (2 pages)
3 January 2006Return made up to 18/12/05; full list of members (2 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
11 January 2005Return made up to 18/12/04; full list of members (7 pages)
11 January 2005Return made up to 18/12/04; full list of members (7 pages)
2 November 2004Accounts made up to 27 December 2003 (12 pages)
2 November 2004Full accounts made up to 27 December 2003 (12 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 January 2004Return made up to 18/12/03; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire BL0 9AL (1 page)
28 November 2003Registered office changed on 28/11/03 from: railway street ramsbottom bury lancashire BL0 9AL (1 page)
23 September 2003Accounts made up to 28 December 2002 (12 pages)
23 September 2003Full accounts made up to 28 December 2002 (12 pages)
31 January 2003New director appointed (3 pages)
31 January 2003New director appointed (3 pages)
7 January 2003Return made up to 18/12/02; full list of members (7 pages)
7 January 2003Return made up to 18/12/02; full list of members (7 pages)
30 October 2002Accounts made up to 29 December 2001 (10 pages)
30 October 2002Full accounts made up to 29 December 2001 (10 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
26 June 2001Accounts made up to 31 December 2000 (10 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
12 January 2001Return made up to 18/12/00; full list of members (6 pages)
2 January 2001Auditor's resignation (2 pages)
2 January 2001Auditor's resignation (2 pages)
31 October 2000Accounts made up to 1 January 2000 (10 pages)
31 October 2000Accounts made up to 1 January 2000 (10 pages)
31 October 2000Full accounts made up to 1 January 2000 (10 pages)
25 January 2000Registered office changed on 25/01/00 from: unit 9 international trading estate, trident way southall middlesex UB2 5LF (1 page)
25 January 2000Registered office changed on 25/01/00 from: unit 9 international trading estate, trident way southall middlesex UB2 5LF (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 18/12/99; full list of members (6 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
28 October 1999Accounts made up to 26 December 1998 (12 pages)
28 October 1999Full accounts made up to 26 December 1998 (12 pages)
8 October 1999Delivery ext'd 3 mth 26/12/98 (1 page)
8 October 1999Delivery ext'd 3 mth 26/12/98 (1 page)
16 April 1999Auditor's resignation (1 page)
16 April 1999Auditor's resignation (1 page)
26 January 1999Full accounts made up to 31 December 1997 (13 pages)
26 January 1999Accounts made up to 31 December 1997 (13 pages)
11 January 1999Return made up to 18/12/98; no change of members (4 pages)
11 January 1999Return made up to 18/12/98; no change of members (4 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
3 March 1998Registered office changed on 03/03/98 from: 649 river gardens feltham middlesex TW14 0RB (1 page)
3 March 1998Registered office changed on 03/03/98 from: 649 river gardens feltham middlesex TW14 0RB (1 page)
9 January 1998Return made up to 18/12/97; full list of members (6 pages)
9 January 1998Return made up to 18/12/97; full list of members (6 pages)
16 July 1997Accounts made up to 31 December 1996 (17 pages)
16 July 1997Full accounts made up to 31 December 1996 (17 pages)
23 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 December 1996Return made up to 18/12/96; no change of members (4 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Accounts made up to 31 December 1995 (14 pages)
17 June 1996Registered office changed on 17/06/96 from: unit 6, brooklands close sunbury on thames middlesex (1 page)
17 June 1996Registered office changed on 17/06/96 from: unit 6, brooklands close sunbury on thames middlesex (1 page)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)
26 May 1995Accounts made up to 31 December 1994 (14 pages)
26 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
30 July 1992Memorandum and Articles of Association (17 pages)
30 July 1992Memorandum and Articles of Association (17 pages)