Company NamePPCF Limited
Company StatusDissolved
Company Number05661378
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 4 months ago)
Dissolution Date2 October 2010 (13 years, 6 months ago)
Previous NameGweco 291 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Roderick Hardless
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 2SP
Director NameMr Timothy Peter Simpson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 2SP
Secretary NameMr David Roderick Hardless
NationalityBritish
StatusClosed
Appointed14 March 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Andrew House 119-121 The Headrow
Leeds
West Yorkshire
LS1 2SP
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£620,135
Cash£215
Current Liabilities£36,479

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2010Return of final meeting in a members' voluntary winding up (3 pages)
2 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
24 February 2010Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 19 Park Place Leeds West Yorkshire LS1 2SJ on 24 February 2010 (2 pages)
23 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-18
(1 page)
23 February 2010Declaration of solvency (3 pages)
23 February 2010Appointment of a voluntary liquidator (1 page)
23 February 2010Declaration of solvency (3 pages)
23 February 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2010Appointment of a voluntary liquidator (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Director's details changed for David Roderick Hardless on 4 January 2010 (2 pages)
4 January 2010Director's details changed for David Roderick Hardless on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Timothy Peter Simpson on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for David Roderick Hardless on 4 January 2010 (1 page)
4 January 2010Director's details changed for Timothy Peter Simpson on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Director's details changed for David Roderick Hardless on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for David Roderick Hardless on 4 January 2010 (1 page)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 100
(4 pages)
4 January 2010Director's details changed for Timothy Peter Simpson on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for David Roderick Hardless on 4 January 2010 (1 page)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
16 January 2009Return made up to 22/12/08; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
7 January 2008Return made up to 22/12/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Return made up to 22/12/06; full list of members (7 pages)
23 January 2007Return made up to 22/12/06; full list of members (7 pages)
19 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2006Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
31 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
31 March 2006Secretary resigned (1 page)
31 March 2006Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2006New secretary appointed;new director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Registered office changed on 31/03/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
23 March 2006Company name changed gweco 291 LIMITED\certificate issued on 23/03/06 (2 pages)
23 March 2006Company name changed gweco 291 LIMITED\certificate issued on 23/03/06 (2 pages)
22 December 2005Incorporation (16 pages)
22 December 2005Incorporation (16 pages)