Company NamePc Tapton International Limited
Company StatusDissolved
Company Number00954709
CategoryPrivate Limited Company
Incorporation Date21 May 1969(54 years, 11 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)
Previous NameP.C.Henderson International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Bryan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1992(23 years, 5 months after company formation)
Appointment Duration10 years, 10 months (closed 02 September 2003)
RoleFinancial Controller
Correspondence Address89 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GE
Director NameMr Christopher Robert Pittard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2001(32 years after company formation)
Appointment Duration2 years, 2 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme Lodge
Bull Moor Road, Hatfield Woodhouse
Doncaster
South Yorkshire
DN7 6NR
Secretary NameAmanda Clinton
NationalityBritish
StatusClosed
Appointed11 June 2001(32 years after company formation)
Appointment Duration2 years, 2 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address2 All Saints Meadows
Laughton Common, Dinnington
Sheffield
South Yorkshire
S25 3UD
Director NameStephen Hubbard
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1994)
RoleAccountant
Correspondence Address58 Porchester Road
Billericay
Essex
CM12 0UQ
Director NameJulian Sibree Paul
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1997)
RoleSecretary
Correspondence AddressUpper House Farm
Ughill, Low Bradfield
Sheffield
S6 6HU
Secretary NameGeoffrey Stork
NationalityBritish
StatusResigned
Appointed15 October 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address32 St Quentin Drive
Sheffield
South Yorkshire
S17 4PP
Secretary NameMr Christopher John Horton
NationalityBritish
StatusResigned
Appointed01 June 1994(25 years after company formation)
Appointment Duration3 months (resigned 31 August 1994)
RoleSecretary
Correspondence Address72 Clumber Street
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 7NG
Secretary NameJack Wilson
NationalityBritish
StatusResigned
Appointed14 September 1994(25 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 August 1997)
RoleSecretary
Correspondence Address42 Wyatt Avenue
Sheffield
South Yorkshire
S11 9FN
Director NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(28 years after company formation)
Appointment Duration4 years (resigned 11 June 2001)
RoleSolicitor
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameHelen Clare Grantham
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(28 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 November 1997)
RoleLawyer
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameHelen Clare Grantham
NationalityBritish
StatusResigned
Appointed11 August 1997(28 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 November 1997)
RoleLawyer
Correspondence Address53 Southdown Road
Harpenden
London
AL5 1PQ
Secretary NameMs Zillah Wendy Stone
NationalityBritish
StatusResigned
Appointed10 November 1997(28 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Meadow Road
London
SW19 2ND
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed25 July 2000(31 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 June 2001)
RoleCompany Director
Correspondence Address11 Tarland House
Bayhall Road
Tunbridge Wells
Kent
TN2 4TP

Location

Registered AddressWestbrook House
Sharrowvale Road
Sheffield
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
9 April 2003Application for striking-off (1 page)
16 November 2002Return made up to 15/10/02; full list of members (5 pages)
16 November 2002Secretary's particulars changed (1 page)
25 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 November 2001Return made up to 15/10/01; full list of members (5 pages)
15 November 2001Location of register of members (1 page)
15 November 2001Secretary's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
6 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
17 November 2000Secretary's particulars changed (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Return made up to 15/10/00; full list of members (5 pages)
21 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 August 2000Location of register of members (1 page)
10 March 2000Company name changed P.C.henderson international limi ted\certificate issued on 13/03/00 (3 pages)
6 December 1999Return made up to 15/10/99; full list of members (5 pages)
20 June 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
5 November 1998Location of register of members (non legible) (1 page)
5 November 1998Location - directors interests register: non legible (1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Return made up to 15/10/98; full list of members (5 pages)
8 September 1998Full accounts made up to 31 December 1997 (7 pages)
20 May 1998Director's particulars changed (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997Secretary resigned (1 page)
10 November 1997Return made up to 15/10/97; change of members (5 pages)
15 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
30 June 1997Director's particulars changed (1 page)
29 June 1997New director appointed (2 pages)
8 November 1996Return made up to 15/10/96; full list of members (6 pages)
24 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)