THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED

THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03462290
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED located?

    Registered Office Address
    Manchester Business Park 3500 Aviator Way
    M22 5TG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PATERSON ZOCHONIS PROVIDENT TRUST (1998) LIMITEDNov 27, 1997Nov 27, 1997
    INHOCO 699 LIMITEDNov 07, 1997Nov 07, 1997

    What are the latest accounts for THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2015

    2 pagesAA

    Annual return made up to Nov 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to Nov 07, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2014

    Statement of capital on Nov 27, 2014

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 6
    SH01

    Termination of appointment of Neil Weaver as a director

    1 pagesTM01

    Termination of appointment of Neil Weaver as a director

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2012

    2 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    7 pagesAR01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to May 31, 2011

    2 pagesAA

    Director's details changed for Thomas Frederick George Harrison on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Neil John Weaver on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Mr George Antonios Kanellis on Oct 19, 2011

    2 pagesCH01

    Director's details changed for Thomas Frederick George Harrison on Oct 19, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brandon Howard Leigh on Oct 19, 2011

    1 pagesCH03

    Accounts for a dormant company made up to May 31, 2010

    2 pagesAA

    Annual return made up to Nov 07, 2010 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Chris Davis as a director

    2 pagesAP01

    Termination of appointment of Archibald Calder as a director

    1 pagesTM01

    Who are the officers of THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGH, Brandon Howard
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Secretary
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    British127526610001
    BITHELL, Ged
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    United KingdomBritish146819180001
    DAVIS, Chris
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    EnglandAustralian154928270001
    HARRISON, Thomas Frederick George
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    United KingdomBritish2888500001
    KANELLIS, George Alexander
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    United KingdomGreek90388360001
    LEIGH, Brandon Howard
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    United KingdomBritish127526610001
    HARRISON, Thomas Frederick George
    5 Brockway West
    Tattenhall
    CH3 9EZ Chester
    Cheshire
    Secretary
    5 Brockway West
    Tattenhall
    CH3 9EZ Chester
    Cheshire
    British2888500001
    SMITH, Ruston Arthur Mark
    The Grange 37 Lostock Junction Lane
    Lostock
    BL6 4JW Bolton
    Lancashire
    Secretary
    The Grange 37 Lostock Junction Lane
    Lostock
    BL6 4JW Bolton
    Lancashire
    British40685330003
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    CALDER, Archibald Graham
    Gardeners Cottage
    Mellor Hall Church Road Mellor
    SK6 5LU Stockport
    Cheshire
    Director
    Gardeners Cottage
    Mellor Hall Church Road Mellor
    SK6 5LU Stockport
    Cheshire
    United KingdomBritish50541020001
    GIOURAS, Panayiotis
    67 Carrwood
    Halebarns
    WA15 0EP Altrincham
    Cheshire
    Director
    67 Carrwood
    Halebarns
    WA15 0EP Altrincham
    Cheshire
    Greek21860360001
    GREEN, Anthony John
    Marton
    Wilmslow Road
    SK7 1RH Woodford Stockport
    Cheshire
    Director
    Marton
    Wilmslow Road
    SK7 1RH Woodford Stockport
    Cheshire
    United KingdomBritish5302390002
    GREEN, Christopher Nigel
    22 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    22 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritish2950920001
    HERBERT, Keith
    19 Regency Court
    Mickle Trafford
    CH2 4QH Chester
    Cheshire
    Director
    19 Regency Court
    Mickle Trafford
    CH2 4QH Chester
    Cheshire
    United KingdomBritish3482340001
    NICOLOULIAS, Constantin
    2 Hazelmere
    The Springs Bowdon
    WA14 3JH Altrincham
    Cheshire
    Director
    2 Hazelmere
    The Springs Bowdon
    WA14 3JH Altrincham
    Cheshire
    United KingdomGreek70479540001
    SILVERWOOD, John William
    6 Walton Heath Drive
    Tytherington
    SK10 2QN Macclesfield
    Cheshire
    Director
    6 Walton Heath Drive
    Tytherington
    SK10 2QN Macclesfield
    Cheshire
    British57732970002
    SMITH, Ruston Arthur Mark
    The Grange 37 Lostock Junction Lane
    Lostock
    BL6 4JW Bolton
    Lancashire
    Director
    The Grange 37 Lostock Junction Lane
    Lostock
    BL6 4JW Bolton
    Lancashire
    British40685330003
    SPYRIDOULIAS, John
    21 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    Director
    21 Blueberry Road
    Bowdon
    WA14 3LS Altrincham
    Cheshire
    United KingdomGreek45876350001
    WEAVER, Neil John
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    Director
    Aviator Way
    M22 5TG Manchester
    Manchester Business Park 3500
    United KingdomBritish108805630001
    WHATMOUGH, David
    77 Ramsey Avenue
    OL13 9PJ Bacup
    Lancashire
    Director
    77 Ramsey Avenue
    OL13 9PJ Bacup
    Lancashire
    British99643760001
    WHITTAKER, Alan
    96 Haslingden Old Road
    Rawtenstall
    BB4 8SA Rossendale
    Lancashire
    Director
    96 Haslingden Old Road
    Rawtenstall
    BB4 8SA Rossendale
    Lancashire
    British22188790001
    WILLIAMS, Stephen William
    57 Moorland Road
    Carrbrook
    SK15 3JY Stalybridge
    Cheshire
    Director
    57 Moorland Road
    Carrbrook
    SK15 3JY Stalybridge
    Cheshire
    British61756670001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0