Company NamePPM (Nationwide) Limited
DirectorsToni Louise Thorpe and Antony William Stirzaker
Company StatusLiquidation
Company Number07404389
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameToni Louise Thorpe
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address168 Westbourne Road
Brayton
Selby
YO8 9XD
Director NameMr Antony William Stirzaker
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(9 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
S1 1WF
Director NameStephen David Paterson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address66 Parkland View
Yeadon
LS19 7DZ

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£24,247
Cash£864
Current Liabilities£165,437

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Next Accounts Due31 July 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due26 October 2016 (overdue)

Filing History

2 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (16 pages)
2 June 2014Liquidators' statement of receipts and payments to 27 March 2014 (16 pages)
2 June 2014Liquidators statement of receipts and payments to 27 March 2014 (16 pages)
24 April 2013Appointment of a voluntary liquidator (2 pages)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Statement of affairs with form 4.19 (7 pages)
24 April 2013Appointment of a voluntary liquidator (2 pages)
24 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2013Statement of affairs with form 4.19 (7 pages)
12 March 2013Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW United Kingdom on 12 March 2013 (2 pages)
12 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
12 December 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-12-12
  • GBP 100
(4 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
1 September 2011Appointment of Mr Anthony Stirzaker as a director (2 pages)
1 September 2011Appointment of Mr Anthony Stirzaker as a director (2 pages)
1 September 2011Termination of appointment of Stephen David Paterson as a director (2 pages)
1 September 2011Director's details changed for Mr Anthony Stirzaker on 25 July 2011 (2 pages)
1 September 2011Director's details changed for Mr Anthony Stirzaker on 25 July 2011 (2 pages)
1 September 2011Termination of appointment of Stephen David Paterson as a director (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)