Company NamePublic Private Partnerships Limited
Company StatusDissolved
Company Number03384055
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Joanne Purchase Walsh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedclyffe Grange
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMrs Joanne Purchase Walsh
NationalityBritish
StatusClosed
Appointed19 March 1998(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedclyffe Grange
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameChristian Victor Hugo
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleSales Director
Correspondence Address30 Boundary Road
Cheadle
Cheshire
SK8 2EN
Director NamePaul Rhodes
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Gorsey Bank Farm
Mossley
Tameside
Lancashire
OL5 0PL
Director NameOliver Jeremy Romain
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address28 Corbar Road
Mile End
Stockport
Cheshire
SK2 6EP
Secretary NameChristian Victor Hugo
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleSales Director
Correspondence Address30 Boundary Road
Cheadle
Cheshire
SK8 2EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressLancashire Gate
21 Tiviot Dale
Stockport
Greater Manchester
SK1 1TD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
12 September 2005Return made up to 10/06/05; full list of members (7 pages)
6 September 2005Application for striking-off (1 page)
15 June 2005Return made up to 10/06/04; full list of members (7 pages)
15 June 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 February 2005Director resigned (1 page)
5 July 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 September 2003Registered office changed on 26/09/03 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
7 September 2003Return made up to 10/06/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 November 2002Registered office changed on 28/11/02 from: borough chambers saint petersgate stockport cheshire SK1 1BE (1 page)
24 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 June 2001Return made up to 10/06/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
27 June 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
30 March 2000Director resigned (1 page)
29 September 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
28 September 1999Accounts for a small company made up to 30 June 1999 (1 page)
23 June 1999Return made up to 10/06/99; no change of members (4 pages)
2 October 1998Return made up to 10/06/98; full list of members (7 pages)
24 September 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 30 boundary road cheadle cheshire SK8 2EN (1 page)
24 September 1998Secretary resigned (1 page)
24 April 1998New secretary appointed;new director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 82-86 deansgate the britannia suite manchester M3 2ER (1 page)
20 June 1997Director resigned (1 page)
10 June 1997Incorporation (11 pages)