About

Registered Number: 03967276
Date of Incorporation: 07/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 5 months ago)
Registered Address: 11 Hopefold Drive, Walkden, Manchester, M28 3NP

 

P.P. Electrical Ltd was founded on 07 April 2000, it has a status of "Dissolved". This company is registered for VAT in the UK. The companies directors are Poole, Janet, Poole, Philip, Poole, Philip Richard. There are currently 1-10 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Janet 10 April 2000 - 1
POOLE, Philip 14 January 2015 - 1
POOLE, Philip Richard 10 April 2000 14 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 29 August 2016
AA01 - Change of accounting reference date 29 August 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
AR01 - Annual Return 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 26 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 08 May 2009
353 - Register of members 08 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 09 May 2001
225 - Change of Accounting Reference Date 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
MEM/ARTS - N/A 20 April 2000
CERTNM - Change of name certificate 17 April 2000
287 - Change in situation or address of Registered Office 16 April 2000
NEWINC - New incorporation documents 07 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.