Company NamePPL (Northwest) Limited
Company StatusDissolved
Company Number03944571
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameTrevor Lee
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RolePrinter
Correspondence Address52 Speke Road
Woolton
Liverpool
Merseyside
L25 7TW
Secretary NamePauline Sarah Lee
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleSecretary
Correspondence Address52 Speke Road
Woolton
Liverpool
Merseyside
L25 7TW
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£16,470
Cash£6
Current Liabilities£177,850

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
13 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
13 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
28 March 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
28 March 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
8 October 2010Liquidators' statement of receipts and payments to 16 September 2010 (5 pages)
8 October 2010Liquidators statement of receipts and payments to 16 September 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
22 March 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
24 September 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
24 September 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
24 September 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
17 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
17 September 2008Notice of move from Administration case to Creditors Voluntary Liquidation (6 pages)
5 April 2008Administrator's progress report to 27 September 2008 (8 pages)
5 April 2008Administrator's progress report to 27 September 2008 (8 pages)
10 December 2007Statement of administrator's proposal (17 pages)
10 December 2007Statement of administrator's proposal (17 pages)
23 October 2007Registered office changed on 23/10/07 from: unit 19 trinity court birchwood warrington cheshire WA3 6QT (1 page)
23 October 2007Registered office changed on 23/10/07 from: unit 19 trinity court birchwood warrington cheshire WA3 6QT (1 page)
10 October 2007Appointment of an administrator (1 page)
10 October 2007Appointment of an administrator (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Return made up to 10/03/06; full list of members (6 pages)
25 May 2006Return made up to 10/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 10/03/05; full list of members (6 pages)
9 May 2005Return made up to 10/03/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 May 2004Particulars of mortgage/charge (6 pages)
29 May 2004Particulars of mortgage/charge (6 pages)
29 March 2004Return made up to 10/03/04; full list of members (6 pages)
29 March 2004Return made up to 10/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 April 2003Return made up to 10/03/03; full list of members (6 pages)
2 April 2003Return made up to 10/03/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Return made up to 10/03/02; full list of members (5 pages)
9 April 2002Return made up to 10/03/02; full list of members (5 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 April 2001Return made up to 10/03/01; full list of members (5 pages)
6 April 2001Return made up to 10/03/01; full list of members (5 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Registered office changed on 01/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
1 June 2000Registered office changed on 01/06/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
1 June 2000New secretary appointed (2 pages)
10 March 2000Incorporation (12 pages)
10 March 2000Incorporation (12 pages)