Company NameP To P Group Limited
Company StatusDissolved
Company Number04461092
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Directors

Director NameMartin Charles Boon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Tutbury Avenue
Perton
Wolverhampton
West Midlands
WV6 7UR
Director NameJohn Anthony Williams
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleAccountant
Correspondence Address16 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Secretary NameJohn Anthony Williams
NationalityBritish
StatusClosed
Appointed13 June 2002(same day as company formation)
RoleAccountant
Correspondence Address16 Grove Avenue
Wilmslow
Cheshire
SK9 5EG
Director NameNigel Derrick Bill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address35 Cliff Road
Acton Bridge
Weaverham
Cheshire
CW8 3QY
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2002(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 End28 February

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
27 August 2002Accounting reference date shortened from 30/06/03 to 28/02/03 (1 page)
21 June 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2002Registered office changed on 21/06/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Incorporation (10 pages)