Company NamePPL (2117) Realisations Limited
Company StatusDissolved
Company Number02935892
CategoryPrivate Limited Company
Incorporation Date6 June 1994(29 years, 10 months ago)
Dissolution Date27 September 2005 (18 years, 6 months ago)
Previous NamePendle Precision Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameKeith Booker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1994
Appointment Duration11 years, 4 months (closed 27 September 2005)
RoleCompany Director
Correspondence AddressZonien Bosstraat 18
1560 Hoeilaart
Belgium
Director NameMr Allen Bury
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(6 years after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Sheringham Avenue
Thornton Cleveleys
Lancashire
FY5 3AD
Director NameNigel Peter Hurlstone
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2000(6 years after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2005)
RoleEngineer
Correspondence Address28 Skipton Old Road
Colne
Lancashire
BB8 7QA
Secretary NameGraham Douglas Monk
NationalityBritish
StatusClosed
Appointed30 June 2000(6 years after company formation)
Appointment Duration5 years, 3 months (closed 27 September 2005)
RoleFinancial Controller
Correspondence Address1 Newton Street
Clitheroe
Lancashire
BB7 1DD
Director NameMr Allen Bury
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address16 Sheringham Avenue
Thornton Cleveleys
Lancashire
FY5 3AD
Director NamePeter Edward Horrocks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleChartered Accountnat
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodfield Avenue
Accrington
Lancashire
BB5 2PJ
Director NameStephen David Ward
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleManager
Correspondence Address22 Euxton Lane
Chorley
Lancashire
PR7 1PS
Secretary NamePeter Edward Horrocks
NationalityBritish
StatusResigned
Appointed06 June 1994(same day as company formation)
RoleChartered Accountnat
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodfield Avenue
Accrington
Lancashire
BB5 2PJ
Director NameJohn Stephen Hurlstone
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressHeatherlea Skipton Road
Foulridge
Colne
Lancashire
BB8 7PY
Secretary NameJohn Stephen Hurlstone
NationalityBritish
StatusResigned
Appointed08 March 1995(9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleFinance Director
Correspondence AddressHeatherlea Skipton Road
Foulridge
Colne
Lancashire
BB8 7PY
Director NameRoy Leonard
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleEngineer
Correspondence Address31 Park View Road
Bolton
Lancashire
BL3 4BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 June 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£352,978
Cash£181,222
Current Liabilities£689,091

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
21 December 2004Receiver's abstract of receipts and payments (3 pages)
21 December 2004Receiver ceasing to act (1 page)
28 August 2004Receiver's abstract of receipts and payments (3 pages)
2 March 2004Registered office changed on 02/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SW (1 page)
20 October 2003Receiver's abstract of receipts and payments (3 pages)
6 September 2002Receiver's abstract of receipts and payments (3 pages)
12 October 2001Receiver's abstract of receipts and payments (3 pages)
25 January 2001Statement of Affairs in administrative receivership following report to creditors (5 pages)
31 October 2000Administrative Receiver's report (6 pages)
1 September 2000Registered office changed on 01/09/00 from: hagher clough works hagher street burnley lancashire BB11 4EG (1 page)
18 August 2000Company name changed pendle precision LIMITED\certificate issued on 18/08/00 (2 pages)
17 August 2000Appointment of receiver/manager (1 page)
6 July 2000Secretary resigned;director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000New director appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 32 churchill way lomeshaye industrial estate fence nelson lancashire BB9 6RT (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999New director appointed (2 pages)
24 June 1999Return made up to 06/06/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 June 1998Registered office changed on 19/06/98 from: hargher clough works harcher clough burnley lancashire BB11 4EG (1 page)
19 June 1998Return made up to 06/06/98; full list of members (6 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 July 1997Return made up to 06/06/97; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996Return made up to 06/06/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Return made up to 06/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 July 1995Director resigned (2 pages)