Company NamePPBW Limited
Company StatusDissolved
Company Number03945266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameAlpha Plus Fostering Services Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMary Groarke
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashdene Road
Stockport
Cheshire
SK4 3AD
Director NameChristopher Philip Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address229 Edgeley Road
Stockport
Cheshire
SK3 0TL
Secretary NameMary Groarke
NationalityBritish
StatusClosed
Appointed28 March 2000(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ashdene Road
Stockport
Cheshire
SK4 3AD
Secretary NameDunstana Adeshola Davies
NationalityBritish
StatusResigned
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMazars Llp
5th Floor Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£543,373
Cash£425,421
Current Liabilities£56,308

Accounts

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

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
25 February 2008Liquidators statement of receipts and payments to 29 March 2008 (5 pages)
15 May 2007Memorandum and Articles of Association (3 pages)
16 April 2007Registered office changed on 16/04/07 from: clifford hse 13A corporation st stalybridge cheshire SK15 2JL (1 page)
13 April 2007Appointment of a voluntary liquidator (1 page)
13 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2007Declaration of solvency (3 pages)
28 March 2007Annual return made up to 10/03/07 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 March 2006Annual return made up to 10/03/06 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 April 2005Annual return made up to 10/03/05 (4 pages)
15 November 2004Accounts for a small company made up to 31 March 2004 (4 pages)
14 April 2004Annual return made up to 10/03/04 (4 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
10 April 2003Annual return made up to 10/03/03 (4 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
3 April 2002Annual return made up to 10/03/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 April 2001Annual return made up to 10/03/01 (4 pages)
7 November 2000Memorandum and Articles of Association (15 pages)
20 June 2000Particulars of mortgage/charge (7 pages)
17 May 2000Registered office changed on 17/05/00 from: 6/8 underwood street london N1 7JQ (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Memorandum and Articles of Association (14 pages)
12 May 2000Director resigned (1 page)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 May 2000New director appointed (2 pages)
6 April 2000Company name changed aronbell LIMITED\certificate issued on 07/04/00 (2 pages)
10 March 2000Incorporation (20 pages)