Company NamePPP (International) Limited
Company StatusDissolved
Company Number04488082
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Directors

Director NamePeter Graham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Topcliff
Sunderland
Tyne & Wear
SR6 0QD
Director NameNatalie Howell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse
Middleton Lane Melmerby
Ripon
North Yorkshire
HG4 5HH
Director NameEric Sidney Armstrong
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 08 August 2014)
RoleCompany Director
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Director NameJohn Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(3 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (closed 08 August 2014)
RoleCompany Director
Correspondence AddressVilla Maria Silksworth Hall Drive
Sunderland
Tyne & Wear
SR3 2PG
Secretary NameEric Sidney Armstrong
NationalityBritish
StatusClosed
Appointed09 December 2002(4 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 08 August 2014)
RoleCompany Director
Correspondence Address148 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DY
Secretary NamePeter Graham
NationalityBritish
StatusResigned
Appointed17 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address23 Topcliff
Sunderland
Tyne & Wear
SR6 0QD
Director NameJacqueline Elizabeth Roberts
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 09 December 2002)
RoleCompany Director
Correspondence Address23 Dickson Drive
Hexham
Northumberland
NE46 2RB
Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Secretary NameJacqueline Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed05 November 2002(3 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 09 December 2002)
RoleCompany Director
Correspondence Address23 Dickson Drive
Hexham
Northumberland
NE46 2RB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address6th Floor 3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved following liquidation (1 page)
8 May 2014Return of final meeting of creditors (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
8 May 2014Notice of final account prior to dissolution (1 page)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
24 March 2014Notice of completion of voluntary arrangement (36 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
3 February 2014Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2014 (9 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
4 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2013 (6 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
28 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2011 (5 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
14 March 2012Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2012 (7 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (2 pages)
27 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2010 (2 pages)
12 August 2009Insolvency:secretary of state’s release of liquidator (1 page)
12 August 2009Insolvency:secretary of state’s release of liquidator (1 page)
3 July 2009Court order insolvency:replacement of liquidator (6 pages)
3 July 2009Court order insolvency:replacement of liquidator (6 pages)
3 July 2009Appointment of a liquidator (1 page)
3 July 2009Appointment of a liquidator (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
13 November 2008Court order insolvency:removal of liquidator (15 pages)
13 November 2008Court order insolvency:appointment of supervisor (15 pages)
13 November 2008Court order insolvency:appointment of supervisor (15 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2007 (7 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2009 (6 pages)
22 April 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2008 (6 pages)
28 June 2007Appointment of a liquidator (1 page)
28 June 2007C/O replacement of liquidator (7 pages)
28 June 2007C/O replacement of liquidator (7 pages)
28 June 2007Appointment of a liquidator (1 page)
26 April 2007Notice of Constitution of Liquidation Committee (2 pages)
26 April 2007Notice of Constitution of Liquidation Committee (2 pages)
9 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
9 February 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
8 June 2004Order of court to wind up (4 pages)
8 June 2004Appointment of a liquidator (1 page)
8 June 2004Order of court to wind up (4 pages)
8 June 2004Appointment of a liquidator (1 page)
17 March 2004Registered office changed on 17/03/04 from: 2 earls court fifth avenue team valley trading estate gateshead tyne & wear NE11 0HL (1 page)
17 March 2004Registered office changed on 17/03/04 from: 2 earls court fifth avenue team valley trading estate gateshead tyne & wear NE11 0HL (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
20 February 2003Secretary's particulars changed;director's particulars changed (1 page)
28 January 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
28 January 2003Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
17 January 2003Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 January 2003Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003Secretary resigned;director resigned (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed;new director appointed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed;new director appointed (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 October 2002New secretary appointed;new director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Registered office changed on 25/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
17 July 2002Incorporation (12 pages)
17 July 2002Incorporation (12 pages)