Company NameHW (PLP) Limited
Company StatusDissolved
Company Number03692083
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NamePercy Lane Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2008)
RoleAccountant
Correspondence Address6 Baysdale Drive
Royton
Oldham
OL2 5TR
Secretary NameMark Steven Wild
NationalityBritish
StatusClosed
Appointed02 July 2004(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 01 August 2008)
RoleCompany Director
Correspondence Address6 Baysdale Drive
Royton
Oldham
OL2 5TR
Director NameMr Robert George Anthony Barr
Date of BirthMay 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed17 September 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 01 August 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables 2 Northcote Fold
Linton
Wetherby
West Yorkshire
LS22 4UZ
Director NamePaul Stephen Wright
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address17 Old Lindens Close
Streetly
Sutton Coldfield
West Midlands
B74 2EJ
Director NameGary Colin Williams
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address202 Bromsgrove Road
Bromsgrove
Worcestershire
B62 0JU
Director NameNigel Charles Ellis Tongue
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2001)
RoleChartered Accountant
Correspondence AddressThe Moat House
Britford
Salisbury
Wiltshire
SP5 4DX
Director NameHoward Leslie Parkin
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address5 Silverwood Close
Canford Magna
Wimborne
Dorset
BH21 1QZ
Director NameMr Terence John Martin
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration1 year (resigned 28 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address525 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Director NameDonald James Inglis
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Gleneagles
Tamworth
Staffordshire
B77 4NS
Director NameMr Robert John Humphries
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kensington Drive
Sutton Coldfield
West Midlands
B74 4UD
Director NameMichael Robert Covell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressWoodside Court Walk
Betley
Crewe
CW3 9DP
Director NameMichael Robinson Broadhead
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressBroomhill
Northgate Honley
Huddersfield
West Yorkshire
HD7 2QL
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed17 February 1999(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 02 July 2004)
RoleCompany Director
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameMr Laurence James Campbell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Holt
Briestfield
West Yorkshire
WF12 0PA
Director NameGraeme Henry Fowler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(2 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 September 2001)
RoleChartered Accountant
Correspondence AddressPasture Cottage Main Street
Great Heck
Goole
East Yorkshire
DN14 0BQ
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2004)
RoleChartered Secretary
Correspondence Address28 Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameMark Steven Wild
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 02 January 2002)
RoleAccountant
Correspondence Address14 Wensleydale Close
Royton
Oldham
Lancashire
OL2 5TQ
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressC/O Ernst & Young Llp
1 Bridgewater Place
Water Lane Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
7 December 2007Declaration of solvency (3 pages)
7 December 2007Appointment of a voluntary liquidator (1 page)
7 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 December 2007Res re specie (1 page)
5 December 2007Registered office changed on 05/12/07 from: premier way lowfields business park elland west yorkshire HX5 9HF (1 page)
8 November 2007Ad 02/10/07--------- £ si 5693285@1=5693285 £ ic 2500000/8193285 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
26 October 2007Nc inc already adjusted 02/10/07 (1 page)
26 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
27 January 2007Return made up to 05/01/07; full list of members (5 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 05/01/06; full list of members (5 pages)
4 January 2006Registered office changed on 04/01/06 from: waverley edgerton road huddersfield HD3 3AR (1 page)
28 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
13 January 2005Return made up to 05/01/05; full list of members (5 pages)
3 November 2004New director appointed (1 page)
24 September 2004Director resigned (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Director resigned (1 page)
6 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
18 January 2004Return made up to 05/01/04; full list of members (5 pages)
16 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
27 January 2003Return made up to 05/01/03; full list of members (5 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 January 2002Director resigned (1 page)
24 January 2002Return made up to 05/01/02; full list of members (6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (15 pages)
25 June 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
19 March 2001Return made up to 05/01/01; full list of members (8 pages)
13 March 2001Director resigned (1 page)
21 August 2000Director resigned (1 page)
18 August 2000Full accounts made up to 31 December 1999 (16 pages)
14 April 2000Director resigned (1 page)
21 March 2000Director resigned (2 pages)
17 January 2000Return made up to 05/01/00; full list of members (9 pages)
9 September 1999Secretary's particulars changed (1 page)
29 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 March 1999Memorandum and Articles of Association (11 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 March 1999New secretary appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999£ nc 1000/5000000 23/02/99 (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Registered office changed on 12/03/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Ad 23/02/99--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
5 February 1999Company name changed ever 1083 LIMITED\certificate issued on 05/02/99 (2 pages)
5 January 1999Incorporation (30 pages)