Company NamePNP Drives & Controls Ltd
Company StatusDissolved
Company Number04764745
CategoryPrivate Limited Company
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NamePNP Drivers & Controls Ltd

Business Activity

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

Directors

Director NameMr Neil Darren Hickling
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 day after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Rush Hill Road
Uppermill
Oldham
Yorkshire
OL3 6JE
Secretary NameLisa Michelle Cain
NationalityBritish
StatusClosed
Appointed15 May 2003(1 day after company formation)
Appointment Duration2 years, 6 months (closed 22 November 2005)
RoleAccounts Assistant
Correspondence Address24 Rush Hill Road
Uppermill
Oldham
Lancashire
OL3 6JE
Director NameMr Peter Nigel Brocklehurst
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 5 months (closed 22 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Walnut Close
Oaklands Wood
Hyde
Cheshire
SK14 3SQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressPrince Of Wales House
2 Bleasby Street
Oldham
Lancashire
OL4 2AJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardWaterhead
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£72
Cash£2,064
Current Liabilities£11,980

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
27 September 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
31 August 2004Accounting reference date extended from 31/03/04 to 31/05/04 (1 page)
7 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2004Ad 22/10/03--------- £ si 4@1=4 £ ic 1/5 (2 pages)
7 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 June 2003New director appointed (2 pages)
24 May 2003Registered office changed on 24/05/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003New director appointed (2 pages)
19 May 2003Company name changed pnp drivers & controls LTD\certificate issued on 19/05/03 (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
14 May 2003Incorporation (9 pages)