Company NamePoppicock Limited
Company StatusDissolved
Company Number04472954
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameMr Robert Henry Stepien
Date of BirthMay 1950 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed28 June 2002(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressAbbey Lodge
Dunford Road, Hade Edge
Holmfirth
West Yorkshire
HD9 2RT
Secretary NamePeter Randell
NationalityBritish
StatusClosed
Appointed01 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 16 May 2006)
RoleCompany Director
Correspondence Address58 Far Reins
Honley
Huddersfield
West Yorkshire
HD9 6LT
Director NameCatherine Murphy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleManufacturer
Correspondence AddressAbbey Lodge
Dunford Road
Holmfirth
West Yorkshire
HD9 2RT
Secretary NameCatherine Murphy
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleManufacturer
Correspondence AddressAbbey Lodge
Dunford Road
Holmfirth
West Yorkshire
HD9 2RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLion Mill Fitton Street
Royton
Oldham
Lancashire
OL2 5JX
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,995
Cash£2,673
Current Liabilities£43,192

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
21 December 2005Application for striking-off (1 page)
15 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Return made up to 28/06/04; full list of members (7 pages)
21 September 2004Director resigned (1 page)
27 April 2004Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
2 September 2003Return made up to 28/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(5 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
28 June 2002Incorporation (16 pages)