Company NameP And P (Imports) Limited
Company StatusDissolved
Company Number05682992
CategoryPrivate Limited Company
Incorporation Date21 January 2006(18 years, 2 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Leo Connaghan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(4 days after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2013)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address121 Mellor Road
Ashton Under Lyne
Lancashire
OL6 6RW
Director NameMr Philip John David Murphy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(4 days after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Secretary NameMr Philip John David Murphy
NationalityBritish
StatusClosed
Appointed25 January 2006(4 days after company formation)
Appointment Duration7 years, 5 months (closed 09 July 2013)
RoleSalesman
Country of ResidenceEngland
Correspondence Address1 Stanley Road
Heaton Moor
Stockport
Cheshire
SK4 4HL
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered AddressStalls C16-17 New Smithfield
Market Whitworth Street East
Manchester
M11 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Philip John David Murphy
50.00%
Ordinary
50 at £1Patrick Leo Connaghan
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
14 March 2013Application to strike the company off the register (3 pages)
14 March 2013Application to strike the company off the register (3 pages)
30 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(5 pages)
24 January 2013Annual return made up to 21 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(5 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
10 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
24 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
11 March 2010Director's details changed for Mr Philip John David Murphy on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Patrick Leo Connaghan on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Patrick Leo Connaghan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Philip John David Murphy on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 21 January 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 21 January 2009 with a full list of shareholders (4 pages)
23 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 March 2009Accounts made up to 30 September 2008 (1 page)
4 March 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 March 2008Accounts made up to 30 September 2007 (1 page)
6 February 2008Return made up to 21/01/08; full list of members (3 pages)
6 February 2008Return made up to 21/01/08; full list of members (3 pages)
5 July 2007Accounts made up to 30 September 2006 (1 page)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
28 February 2007Return made up to 21/01/07; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(7 pages)
28 February 2007Return made up to 21/01/07; full list of members (7 pages)
26 April 2006Resolutions
  • RES13 ‐ Sub division 17/03/06
(1 page)
26 April 2006Resolutions
  • RES13 ‐ Sub division 17/03/06
(1 page)
4 April 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
4 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 5000/5099 (2 pages)
4 April 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
4 April 2006Ad 17/03/06--------- £ si 99@1=99 £ ic 5000/5099 (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006Director resigned (1 page)
21 January 2006Incorporation (19 pages)
21 January 2006Incorporation (19 pages)