Company NameP & P Corporate Systems Limited
Company StatusDissolved
Company Number02380230
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 11 months ago)
Dissolution Date23 May 2006 (17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameJohn Lancaster Oliver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2002(13 years after company formation)
Appointment Duration4 years (closed 23 May 2006)
RoleCompany Director
Correspondence AddressMuhlgasse 11
Berg
Bayern 82335
Germany
Director NameRoy Graham Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 23 May 2006)
RoleTax Consultant
Correspondence Address18 Rosary Gardens
London
SW7 4NT
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(15 years after company formation)
Appointment Duration2 years (closed 23 May 2006)
RoleSolicitor
Correspondence Address23 Holders Hill Crescent
London
NW14 1NE
Secretary NameA G Secretarial Limited (Corporation)
StatusClosed
Appointed20 January 2004(14 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 May 2006)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameAlan Christopherson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Common
Parbold
Wigan
Lancashire
WN8 7EA
Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 August 1994)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Director NameAlfred Howard Spurr
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address6 Whitebrook Lane
Uppermill
Oldham
Greater Manchester
OL3 6ER
Director NameDavid Robert Southworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressSalmesbury 12 Millwood Close
Withnell Fold
Chorley
Lancashire
PR6 8AR
Director NameStephen Mark Brooker
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressWoodside
Churchill Road
Barrowford
Lancashire
BB9 6QB
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Secretary NameMr Paul Steven Rossington
NationalityBritish
StatusResigned
Appointed21 August 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Barley Brook Meadow
Sharples
Bolton
Lancashire
BL1 7HP
Director NameMichael John Assheton Cross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1993(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address14 Middle Mead
Hook
Basingstoke
Hampshire
RG27 9NX
Director NameAndrew Laurie Beaton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(7 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 January 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Road
Teddington
Middlesex
TW11 8BH
Director NameMr Michael Frederick McGoun
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(8 years, 8 months after company formation)
Appointment Duration1 week (resigned 05 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RD
Director NameMichael Brecht
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1998)
RoleCompany Director
Correspondence Address27 Donarail Street
London
SW6 6EL
Director NameJohn Heaton Casson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence AddressChase House The Street
Worlington
Bury St Edmunds
Suffolk
IP28 8RU
Director NameMichael Ford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 1998(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 July 1998)
RoleCEO
Correspondence Address14555 Freemanville Road
Alpharetta
30004
Georgia
Director NameJeremy Golding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1999)
RoleCompany Director
Correspondence Address21 Holland Park Gardens
London
W14 8DZ
Director NameMr David Arthur Smith
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 January 1998)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillsborough Park
Camberley
Surrey
GU15 1HG
Secretary NameDerek Smyth
NationalityBritish
StatusResigned
Appointed05 January 1998(8 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressAlois Johannes Lippl Strasse 11
82166 Grafelfing
Germany
Foreign
Secretary NameKevin Robert White
NationalityBritish
StatusResigned
Appointed17 August 1998(9 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 July 1999)
RoleCompany Director
Correspondence Address35 Benett Drive
Hove
East Sussex
BN3 6US
Director NameKeith Jux
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2000)
RoleAccountant
Correspondence AddressFlat 1, 141 Old Woking Road
Pyrford
Woking
Surrey
GU22 8PD
Director NameHenrik Funch
Date of BirthApril 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed01 March 1999(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2000)
RoleCompany Director
Correspondence AddressCarinaparken 9c
3460 Birkeroed
Denmark
Secretary NameNigel Liddell
NationalityBritish
StatusResigned
Appointed23 July 1999(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressFlat 2 27 Kingdon Road
London
NW6 1PJ
Secretary NamePhilip Ronald Lamb
NationalityBritish
StatusResigned
Appointed12 May 2000(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address80 Wroughton Road
London
SW11 6BG
Director NameAndrew Wilson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(11 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2002)
RoleIT Director
Correspondence Address1 Shelley Wood
Gatehouse Lane
Burgess Hill
West Sussex
RH15 9XL
Director NameStuart Robert Douglas
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2002)
RoleFinance
Correspondence Address23 Elmside
Onslow Village
Guildford
Surrey
GU2 7SH
Director NamePhilip Heffer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(12 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressDeerbolts Cottage
Blacksmith Green
Wetheringsett
IP14 5PZ
Director NamePeter Anthony Hilton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(12 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 May 2002)
RoleAccountant
Correspondence Address22 Macleod Road
Horsham
West Sussex
RH13 5JL
Director NamePamela Anne Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Secretary NamePamela Anne Green
NationalityBritish
StatusResigned
Appointed06 May 2004(15 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address7 Belgravia Road
St Johns
Wakefield
West Yorkshire
WF1 3JP
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 2002(12 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 2004)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered Address3rd Floor
1 Trevelyan Square Boar Lane
Leeds
West Yorkshire
LS1 6HP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
19 December 2005Application for striking-off (1 page)
21 November 2005Director's particulars changed (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
1 November 2005Return made up to 21/08/05; full list of members (3 pages)
15 February 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 December 2004Full accounts made up to 31 December 2003 (9 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Return made up to 21/08/04; full list of members (7 pages)
3 September 2004Location of debenture register (1 page)
9 July 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Registered office changed on 18/06/04 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (5 pages)
4 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
27 January 2004Location of register of members (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003Return made up to 21/08/03; full list of members (5 pages)
2 January 2003Accounts for a dormant company made up to 31 December 2001 (7 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: edward way burgess hill west sussexl RH15 9UD (1 page)
1 February 2002New director appointed (2 pages)
21 January 2002Director resigned (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
16 October 2001Return made up to 21/08/01; full list of members (6 pages)
28 July 2001Return made up to 21/08/00; full list of members (6 pages)
2 May 2001Director resigned (1 page)
25 April 2001New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: ge capital it solutions aldwych house 71-91 aldwych london WC2B 4HL (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (3 pages)
5 June 2000New secretary appointed (2 pages)
17 March 2000Full accounts made up to 31 December 1999 (8 pages)
3 November 1999Return made up to 21/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/11/99
(6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
20 August 1999Registered office changed on 20/08/99 from: michael house edward way burgess hill west sussex RH15 9UD (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999Secretary resigned (1 page)
15 April 1999Full accounts made up to 30 November 1997 (14 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
5 October 1998Return made up to 21/08/98; full list of members (6 pages)
1 October 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
25 February 1998New director appointed (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
22 January 1998New secretary appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
22 January 1998Secretary resigned (1 page)
22 January 1998Registered office changed on 22/01/98 from: todd hall road haslingden rossendale lancashire BB4 5HU (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
8 September 1997Return made up to 21/08/97; no change of members (6 pages)
27 June 1997Full accounts made up to 30 November 1996 (15 pages)
12 September 1996Return made up to 21/08/96; no change of members (6 pages)
12 September 1996Director resigned (1 page)
21 July 1996Full accounts made up to 30 November 1995 (16 pages)
25 April 1996Registered office changed on 25/04/96 from: todd hall road carrs industrial estate haslingden rossendale lancashire BB4 5HU (1 page)
7 September 1995Return made up to 21/08/95; full list of members (14 pages)
17 May 1995Director resigned (4 pages)
26 April 1995Full accounts made up to 30 November 1994 (16 pages)