Company NameP To P Limited
Company StatusDissolved
Company Number04275610
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date31 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMartin Charles Boon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Tutbury Avenue
Perton
Wolverhampton
West Midlands
WV6 7UR
Secretary NameJohn Anthony Williams
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameNigel Derrick Bill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2005)
RoleCompany Director
Correspondence Address35 Cliff Road
Acton Bridge
Weaverham
Cheshire
CW8 3QY
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressThe Old Village Hall
Altrincham Road, Styal
Cheshire
SK9 4JE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishStyal
WardWilmslow Lacey Green

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2005First Gazette notice for compulsory strike-off (1 page)
10 August 2004Strike-off action suspended (1 page)
3 August 2004First Gazette notice for compulsory strike-off (1 page)
6 June 2003New director appointed (2 pages)
6 June 2003Ad 02/05/03--------- £ si 88@1=88 £ ic 2/90 (2 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2003Memorandum and Articles of Association (14 pages)
6 June 2003Div 01/05/03 (1 page)
6 June 2003Conve 02/05/03 (1 page)
6 June 2003Resolutions
  • RES13 ‐ Division 01/05/03
(1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2002Particulars of mortgage/charge (3 pages)
4 September 2002Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
13 June 2002New secretary appointed (1 page)
27 March 2002Ad 23/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)