Company NameP & J (UK) Limited
Company StatusDissolved
Company Number04956601
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date25 June 2011 (12 years, 10 months ago)
Previous NameInhoco 3016 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Rodney Peter Galton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 25 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dean Drive
Wilmslow
Cheshire
SK9 2EP
Director NameMr Jeffrey Vincent Walters
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2004(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 25 June 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2a Sunningdale Road
Urmston
Manchester
M41 9FF
Secretary NameMr Jeffrey Vincent Walters
NationalityBritish
StatusClosed
Appointed05 January 2004(1 month, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 25 June 2011)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address2a Sunningdale Road
Urmston
Manchester
M41 9FF
Director NameMr Raymond Terence Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 25 June 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Sandywarps
Irlam
Manchester
Lancashire
M44 6RF
Director NameMr Robert Matthew Stubbs
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (closed 25 June 2011)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Oak Drive
Denton
Manchester
Lancashire
M34 6FJ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£49,974
Cash£45,147
Current Liabilities£1,028,426

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2011Final Gazette dissolved following liquidation (1 page)
31 March 2011Administrator's progress report to 22 March 2011 (13 pages)
31 March 2011Administrator's progress report to 22 March 2011 (13 pages)
25 March 2011Notice of move from Administration to Dissolution on 22 March 2011 (12 pages)
25 March 2011Notice of move from Administration to Dissolution (12 pages)
8 October 2010Administrator's progress report to 24 September 2010 (11 pages)
8 October 2010Notice of extension of period of Administration (1 page)
8 October 2010Administrator's progress report to 24 September 2010 (11 pages)
8 October 2010Notice of extension of period of Administration (1 page)
28 September 2010Notice of extension of period of Administration (1 page)
28 September 2010Notice of extension of period of Administration (1 page)
27 April 2010Administrator's progress report to 24 March 2010 (10 pages)
27 April 2010Administrator's progress report to 24 March 2010 (10 pages)
22 November 2009Statement of administrator's proposal (28 pages)
22 November 2009Statement of administrator's proposal (28 pages)
2 October 2009Registered office changed on 02/10/2009 from no 1 kenwood road north reddish stockport cheshire SK5 6PH (1 page)
2 October 2009Registered office changed on 02/10/2009 from no 1 kenwood road north reddish stockport cheshire SK5 6PH (1 page)
2 October 2009Appointment of an administrator (1 page)
2 October 2009Appointment of an administrator (1 page)
10 September 2009Particulars of a mortgage or charge / charge no: 4 (31 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 4 (31 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Return made up to 07/11/08; full list of members (5 pages)
14 November 2008Return made up to 07/11/08; full list of members (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Return made up to 07/11/07; full list of members (8 pages)
8 November 2007Return made up to 07/11/07; full list of members (8 pages)
21 November 2006Return made up to 07/11/06; full list of members (9 pages)
21 November 2006Return made up to 07/11/06; full list of members (9 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
21 December 2005Return made up to 07/11/05; full list of members (8 pages)
21 December 2005Return made up to 07/11/05; full list of members (8 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
29 November 2004Return made up to 07/11/04; full list of members (7 pages)
29 November 2004Return made up to 07/11/04; full list of members (7 pages)
30 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
19 January 2004Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 100 barbirolli square manchester M2 3AB (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Ad 05/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
11 January 2004New secretary appointed;new director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New secretary appointed;new director appointed (2 pages)
7 January 2004Particulars of mortgage/charge (15 pages)
7 January 2004Particulars of mortgage/charge (15 pages)
5 January 2004Company name changed inhoco 3016 LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed inhoco 3016 LIMITED\certificate issued on 05/01/04 (2 pages)
7 November 2003Incorporation (20 pages)