THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED
Overview
| Company Name | THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03462290 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PATERSON ZOCHONIS PROVIDENT TRUST (1998) LIMITED | Nov 27, 1997 | Nov 27, 1997 |
| INHOCO 699 LIMITED | Nov 07, 1997 | Nov 07, 1997 |
What are the latest accounts for THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Neil Weaver as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Weaver as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to May 31, 2011 | 2 pages | AA | ||||||||||
Director's details changed for Thomas Frederick George Harrison on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Neil John Weaver on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brandon Howard Leigh on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr George Antonios Kanellis on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Frederick George Harrison on Oct 19, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brandon Howard Leigh on Oct 19, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to May 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Nov 07, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Mr Chris Davis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Archibald Calder as a director | 1 pages | TM01 | ||||||||||
Who are the officers of THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGH, Brandon Howard | Secretary | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | British | 127526610001 | ||||||
| BITHELL, Ged | Director | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | United Kingdom | British | 146819180001 | |||||
| DAVIS, Chris | Director | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | England | Australian | 154928270001 | |||||
| HARRISON, Thomas Frederick George | Director | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | United Kingdom | British | 2888500001 | |||||
| KANELLIS, George Alexander | Director | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | United Kingdom | Greek | 90388360001 | |||||
| LEIGH, Brandon Howard | Director | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | United Kingdom | British | 127526610001 | |||||
| HARRISON, Thomas Frederick George | Secretary | 5 Brockway West Tattenhall CH3 9EZ Chester Cheshire | British | 2888500001 | ||||||
| SMITH, Ruston Arthur Mark | Secretary | The Grange 37 Lostock Junction Lane Lostock BL6 4JW Bolton Lancashire | British | 40685330003 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| CALDER, Archibald Graham | Director | Gardeners Cottage Mellor Hall Church Road Mellor SK6 5LU Stockport Cheshire | United Kingdom | British | 50541020001 | |||||
| GIOURAS, Panayiotis | Director | 67 Carrwood Halebarns WA15 0EP Altrincham Cheshire | Greek | 21860360001 | ||||||
| GREEN, Anthony John | Director | Marton Wilmslow Road SK7 1RH Woodford Stockport Cheshire | United Kingdom | British | 5302390002 | |||||
| GREEN, Christopher Nigel | Director | 22 Bower Road Hale WA15 9DR Altrincham Cheshire | United Kingdom | British | 2950920001 | |||||
| HERBERT, Keith | Director | 19 Regency Court Mickle Trafford CH2 4QH Chester Cheshire | United Kingdom | British | 3482340001 | |||||
| NICOLOULIAS, Constantin | Director | 2 Hazelmere The Springs Bowdon WA14 3JH Altrincham Cheshire | United Kingdom | Greek | 70479540001 | |||||
| SILVERWOOD, John William | Director | 6 Walton Heath Drive Tytherington SK10 2QN Macclesfield Cheshire | British | 57732970002 | ||||||
| SMITH, Ruston Arthur Mark | Director | The Grange 37 Lostock Junction Lane Lostock BL6 4JW Bolton Lancashire | British | 40685330003 | ||||||
| SPYRIDOULIAS, John | Director | 21 Blueberry Road Bowdon WA14 3LS Altrincham Cheshire | United Kingdom | Greek | 45876350001 | |||||
| WEAVER, Neil John | Director | Aviator Way M22 5TG Manchester Manchester Business Park 3500 | United Kingdom | British | 108805630001 | |||||
| WHATMOUGH, David | Director | 77 Ramsey Avenue OL13 9PJ Bacup Lancashire | British | 99643760001 | ||||||
| WHITTAKER, Alan | Director | 96 Haslingden Old Road Rawtenstall BB4 8SA Rossendale Lancashire | British | 22188790001 | ||||||
| WILLIAMS, Stephen William | Director | 57 Moorland Road Carrbrook SK15 3JY Stalybridge Cheshire | British | 61756670001 | ||||||
| INHOCO FORMATIONS LIMITED | 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