Company NameP.I.I.P. Limited
DirectorChristopher Stephenson
Company StatusDissolved
Company Number03973088
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Directors

Director NameMr Christopher Stephenson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lane House
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameMr Christopher Stephenson
NationalityBritish
StatusCurrent
Appointed26 June 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsh Lane House
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameAmanda Josse
NationalityBritish
StatusCurrent
Appointed06 October 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressThe Walled Garden
Gateforth Hall
Selby
North Yorkshire
YO8 9LJ
Director NameKeith Robert Simpson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRiverview Brown Cow Road
Barlow
Selby
North Yorkshire
YO8 8EL
Director NameDavid Paul Whitley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RolePublican
Correspondence AddressThe Royal Oak Inn Main Street
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameDavid Paul Whitley
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RolePublican
Correspondence AddressThe Royal Oak Inn Main Street
Hirst Courtney
Selby
North Yorkshire
YO8 8QT
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
2 April 2001Registered office changed on 02/04/01 from: marsh lane house hirst courtney selby north yorkshire YO8 8QT (1 page)
29 March 2001Declaration of solvency (3 pages)
29 March 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2001Director resigned (1 page)
23 February 2001New secretary appointed (2 pages)
14 December 2000Ad 03/08/00--------- £ si 10000@1=10000 £ ic 3059/13059 (4 pages)
28 September 2000Ad 03/08/00--------- £ si 50@1=50 £ ic 3009/3059 (2 pages)
10 August 2000Amending 882 810 at £1 26/06/00 (2 pages)
10 August 2000Amending 882 2050 at £1 26/06/00 (2 pages)
3 August 2000Ad 06/06/00--------- £ si 810@1=810 £ ic 2199/3009 (2 pages)
3 August 2000Nc inc already adjusted 26/06/00 (2 pages)
3 August 2000Ad 22/06/00--------- £ si 50@1=50 £ ic 2149/2199 (1 page)
18 July 2000Ad 06/06/00--------- £ si 2050@1=2050 £ ic 99/2149 (2 pages)
10 July 2000Secretary resigned;director resigned (1 page)
10 July 2000New secretary appointed (1 page)
10 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
8 June 2000Secretary resigned (1 page)
14 April 2000Incorporation (22 pages)