Company NamePersonal Protection Products Limited
Company StatusDissolved
Company Number03205364
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid John Ducker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1996(same day as company formation)
RoleImporter And Exporter
Correspondence AddressManor Farm White Gap Road
Little Weighton
Hull
East Yorkshire
HU20 3XF
Secretary NameTimothy John Winter
NationalityBritish
StatusClosed
Appointed30 May 2001(5 years after company formation)
Appointment Duration3 years, 5 months (closed 26 October 2004)
RoleCompany Director
Correspondence Address122 Chanterlands Avenue
Hull
East Yorkshire
HU5 3TS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAngela Sharon Marshall
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 Stockholm Park
Hedon
East Yorkshire
HU12 8PL

Location

Registered Address122 Chanterlands Avenue
Hull
HU5 3TS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardAvenue
Built Up AreaKingston upon Hull
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
2 June 2004Application for striking-off (1 page)
23 June 2003Return made up to 30/05/03; full list of members (6 pages)
2 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
11 July 2000Return made up to 30/05/00; full list of members (6 pages)
13 July 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
4 June 1999Return made up to 30/05/99; no change of members (4 pages)
18 March 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
24 August 1998Return made up to 30/05/98; no change of members (4 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
7 July 1997Return made up to 30/05/97; full list of members (6 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
7 June 1996Registered office changed on 07/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
30 May 1996Incorporation (18 pages)