Company NamePNP Limited
DirectorsTimothy Trevor Camfield and Rhys Dean Roberts
Company StatusDissolved
Company Number03025139
CategoryPrivate Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Previous NameSymar Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Trevor Camfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleAccountant
Correspondence Address1 Monks Way
Crick
Northampton
Northamptonshire
NN6 7XB
Director NameRhys Dean Roberts
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address3 Winckley Close
Houghton On The Hill
Leicester
LE7 9HS
Secretary NameIan Zant Boer
NationalityBritish
StatusCurrent
Appointed12 May 1998(3 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence AddressGrange Meadow
Duncote
Towcester
Northamptonshire
NN12 8AH
Director NameColin Edward McDermott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address81 Main Street
Stanton Under Bardon
Markfield
Leicestershire
LE67 9TD
Secretary NameMr Timothy Trevor Camfield
NationalityBritish
StatusResigned
Appointed14 March 1995(2 weeks, 6 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1998)
RoleAccountant
Correspondence Address1 Monks Way
Crick
Northampton
Northamptonshire
NN6 7XB
Director NameTerrance Anthony Bolton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressLynwood 13 Hitchin Road
Stevenage
Hertfordshire
SG1 3BJ
Director NameBrian Wakefield
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressWesthorpe House
Welford Road, Sibbertoft
Market Harborough
Leicestershire
LE16 9UJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLeonard Curtis & Partners
Third Floor, Peter House
Manchester
Lancashire
M1 5AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

18 April 2002Dissolved (1 page)
18 January 2002Liquidators statement of receipts and payments (5 pages)
18 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2002Receiver's abstract of receipts and payments (3 pages)
9 August 2001Liquidators statement of receipts and payments (5 pages)
13 July 2001Receiver's abstract of receipts and payments (3 pages)
26 February 2001Liquidators statement of receipts and payments (5 pages)
22 January 2001Receiver's abstract of receipts and payments (3 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Receiver's abstract of receipts and payments (3 pages)
4 July 2000Director resigned (1 page)
11 August 1999Appointment of a voluntary liquidator (1 page)
11 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 August 1999Statement of affairs (11 pages)
27 July 1999Registered office changed on 27/07/99 from: glenroyd house 96/98 st james road northampton NN5 5LG (1 page)
14 July 1999Appointment of receiver/manager (1 page)
14 July 1999Appointment of receiver/manager (1 page)
13 July 1999Appointment of receiver/manager (1 page)
4 June 1999Full accounts made up to 30 April 1998 (15 pages)
25 March 1999Return made up to 22/02/99; full list of members (6 pages)
22 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998New secretary appointed (2 pages)
4 March 1998Return made up to 22/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 February 1998Full accounts made up to 30 April 1997 (15 pages)
8 July 1997Ad 29/11/96--------- £ si 571@1 (2 pages)
8 July 1997Particulars of contract relating to shares (4 pages)
8 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 July 1997£ nc 100000/102571 29/11/96 (1 page)
5 July 1997Particulars of mortgage/charge (3 pages)
10 March 1997Return made up to 22/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Director resigned (1 page)
19 December 1996Full accounts made up to 30 April 1996 (12 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
19 October 1996Return made up to 22/02/96; full list of members (6 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
24 March 1996Particulars of contract relating to shares (3 pages)
24 March 1996Ad 16/02/96--------- £ si 5998@1 (2 pages)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1996Ad 16/02/96--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages)
1 March 1996Accounting reference date extended from 29/02 to 30/04 (1 page)
1 March 1996Registered office changed on 01/03/96 from: c/o cashmore & co 3 newbold road rugby warwickshire CV21 2NU (1 page)
1 March 1996£ nc 1000/100000 15/02/96 (1 page)
3 February 1996Particulars of mortgage/charge (3 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
15 March 1995New director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)