Company NameP And P Engineering Limited
Company StatusDissolved
Company Number00590917
CategoryPrivate Limited Company
Incorporation Date24 September 1957(66 years, 7 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameMrs Patricia Joan Millgate
NationalityBritish
StatusClosed
Appointed28 August 1992(34 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address200 Castle Street
Portchester
Fareham
Hampshire
PO16 9QL
Director NameMr John Charles Adler
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(41 years after company formation)
Appointment Duration9 years, 10 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 22 Brechin Place
London
SW7 4QA
Director NameMr Michael David Barrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1998(41 years after company formation)
Appointment Duration9 years, 10 months (closed 01 August 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address155 Defoe House
Barbican
London
EC2Y 8DN
Director NameMr Herbert Geoffrey Sippits
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(34 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 March 1994)
RoleManaging Director
Correspondence Address92 Orchard Grove
Portchester
Fareham
Hampshire
PO16 9DU
Director NameStephen Thomas Rumble
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(36 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 September 1998)
RoleManaging Director
Correspondence Address48 Romsey Avenue
Fareham
Hampshire
PO16 9TA

Location

Registered AddressS G Banister & Co
40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,812
Current Liabilities£24,327

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
21 September 2007Registered office changed on 21/09/07 from: barretts solicitors 107 grays inn road london WC1X 8TZ (1 page)
14 September 2007Appointment of a voluntary liquidator (1 page)
14 September 2007Statement of affairs (6 pages)
14 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 October 2006Return made up to 28/08/06; full list of members (7 pages)
12 September 2005Return made up to 28/08/05; full list of members (7 pages)
2 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
5 August 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
11 May 2005Return made up to 28/08/04; full list of members (7 pages)
16 April 2004Return made up to 28/08/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
13 August 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
18 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
11 September 2001Return made up to 28/08/01; full list of members (6 pages)
28 February 2001Full accounts made up to 30 April 2000 (8 pages)
7 December 2000Return made up to 28/08/00; full list of members (6 pages)
29 February 2000Full accounts made up to 30 April 1999 (9 pages)
10 September 1999Return made up to 28/08/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/09/99
(4 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
28 August 1998Return made up to 28/08/98; full list of members (6 pages)
24 July 1998Full accounts made up to 30 April 1998 (10 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
26 February 1997Full accounts made up to 30 April 1996 (14 pages)
15 October 1996Return made up to 28/08/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (13 pages)
15 February 1958Allotment of shares (3 pages)