Company NamePGI Nonwovens Limited
Company StatusDissolved
Company Number03148437
CategoryPrivate Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameAntonius Johanna Maria Van Der Steenhoven
NationalityBritish
StatusClosed
Appointed04 October 2010(14 years, 8 months after company formation)
Appointment Duration9 years, 1 month (closed 19 November 2019)
RoleCompany Director
Correspondence AddressLange Oijen 16
5433 Ng
Cuijk
Netherlands
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(20 years after company formation)
Appointment Duration3 years, 9 months (closed 19 November 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indiana In47710
United States
Director NameMark Allan Siebert
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed12 April 2017(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 19 November 2019)
RolePresident Hhs Division, Berry Global
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameRolf Johann Altdorf
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHirschpfuhl 20
47533 Kleve
Germany
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameDavid Reeve Palmer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Banister Gardens
Southampton
Hampshire
SO15 2LX
Secretary NameDavid Reeve Palmer
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Banister Gardens
Southampton
Hampshire
SO15 2LX
Director NameChristopher Lloyd Moores
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleGeneral Manager
Correspondence Address1 Arkholme
Worsley
Manchester
Lancashire
M28 1ZJ
Secretary NameChristopher Lloyd Moores
NationalityBritish
StatusResigned
Appointed01 January 2000(3 years, 11 months after company formation)
Appointment Duration7 months (resigned 01 August 2000)
RoleGeneral Manager
Correspondence Address1 Arkholme
Worsley
Manchester
Lancashire
M28 1ZJ
Director NameJohn Adam Averes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2000(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 16 June 2008)
RoleFinance Director
Correspondence AddressSionsweg 11
Groesbeek
6564 Cr
Netherlands
Secretary NameDeborah Catterall
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 2003)
RoleCompany Director
Correspondence Address6 Badgers Close
Accrington
Lancashire
BB5 6XQ
Secretary NameColette Joanne Asbroek
NationalityBritish
StatusResigned
Appointed26 September 2003(7 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 October 2010)
RoleCompany Director
Correspondence AddressEverdrift 23
5431lt Cuijk
Netherlands
Director NameJonathan Bourget
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2010)
RoleVp General Manager
Country of ResidenceSwitzerland
Correspondence AddressChemin Di Thiere4
Genolier
1272
Switzerland
Director NameScott Michael Tracey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2012)
RoleVp General Manager
Country of ResidenceUnited States
Correspondence Address14654 Trading Pathway
Charlotte
North Carolina 28277
United States
Director NameJean-Marc Galvez
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2012(16 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 April 2017)
RoleGeneral Manager, Emea
Country of ResidenceSpain
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Jonathan David Rich
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(20 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address101 Oakley Street
Evansville
Indianna In47710
Usa
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed19 January 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2012
Turnover£326,608
Net Worth£13,343
Cash£27,099
Current Liabilities£21,396

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
23 August 2019Application to strike the company off the register (3 pages)
21 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
28 August 2018Full accounts made up to 31 December 2017 (19 pages)
24 January 2018Notification of Berry Plastics Group, Inc. as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (18 pages)
7 November 2017Full accounts made up to 31 December 2016 (18 pages)
3 May 2017Termination of appointment of Jean-Marc Galvez as a director on 12 April 2017 (1 page)
3 May 2017Termination of appointment of Jean-Marc Galvez as a director on 12 April 2017 (1 page)
3 May 2017Appointment of Mark Allan Siebert as a director on 12 April 2017 (2 pages)
3 May 2017Appointment of Mark Allan Siebert as a director on 12 April 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 January 2017Termination of appointment of Jonathan David Rich as a director on 23 January 2017 (1 page)
30 January 2017Termination of appointment of Jonathan David Rich as a director on 23 January 2017 (1 page)
16 January 2017Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 35 Great St Helen's London EC3A 6AP on 16 January 2017 (2 pages)
16 January 2017Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 35 Great St Helen's London EC3A 6AP on 16 January 2017 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
24 February 2016Appointment of Jason Kent Greene as a director on 1 February 2016 (3 pages)
24 February 2016Appointment of Jason Kent Greene as a director on 1 February 2016 (3 pages)
24 February 2016Appointment of Jonathan David Rich as a director on 1 February 2016 (3 pages)
24 February 2016Appointment of Jonathan David Rich as a director on 1 February 2016 (3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
19 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(3 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
27 April 2012Appointment of Jean-Marc Galvez as a director (2 pages)
27 April 2012Appointment of Jean-Marc Galvez as a director (2 pages)
27 April 2012Termination of appointment of Scott Tracey as a director (1 page)
27 April 2012Termination of appointment of Scott Tracey as a director (1 page)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
16 May 2011Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 May 2011 (1 page)
16 May 2011Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 16 May 2011 (1 page)
3 February 2011Auditor's resignation (1 page)
3 February 2011Auditor's resignation (1 page)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
27 October 2010Termination of appointment of Colette Asbroek as a secretary (2 pages)
27 October 2010Appointment of Antonius Johanna Maria Van Der Steenhoven as a secretary (3 pages)
27 October 2010Appointment of Antonius Johanna Maria Van Der Steenhoven as a secretary (3 pages)
27 October 2010Termination of appointment of Colette Asbroek as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Jonathan Bourget on 21 October 2009 (2 pages)
19 April 2010Director's details changed for Jonathan Bourget on 21 October 2009 (2 pages)
19 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 April 2010Termination of appointment of Jonathan Bourget as a director (2 pages)
12 April 2010Appointment of Scott Michael Tracey as a director (3 pages)
12 April 2010Appointment of Scott Michael Tracey as a director (3 pages)
12 April 2010Termination of appointment of Jonathan Bourget as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
14 August 2008Appointment terminated director john averes (1 page)
14 August 2008Director appointed jonathan bourget (2 pages)
14 August 2008Appointment terminated director john averes (1 page)
14 August 2008Director appointed jonathan bourget (2 pages)
1 February 2008Return made up to 19/01/08; full list of members (2 pages)
1 February 2008Return made up to 19/01/08; full list of members (2 pages)
28 November 2007Full accounts made up to 31 December 2006 (14 pages)
28 November 2007Full accounts made up to 31 December 2006 (14 pages)
10 May 2007Full accounts made up to 31 December 2005 (13 pages)
10 May 2007Full accounts made up to 31 December 2005 (13 pages)
24 January 2007Return made up to 19/01/07; full list of members (2 pages)
24 January 2007Return made up to 19/01/07; full list of members (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
7 February 2006Return made up to 19/01/06; full list of members (5 pages)
7 February 2006Return made up to 19/01/06; full list of members (5 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
14 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 February 2005Return made up to 19/01/05; full list of members (5 pages)
2 February 2005Return made up to 19/01/05; full list of members (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 25 new st square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new st square london EC4A 3LN (1 page)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 September 2004Full accounts made up to 31 December 2003 (13 pages)
5 February 2004Full accounts made up to 31 December 2002 (11 pages)
5 February 2004Full accounts made up to 31 December 2002 (11 pages)
30 January 2004Return made up to 19/01/04; full list of members (5 pages)
30 January 2004Return made up to 19/01/04; full list of members (5 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
30 January 2003Return made up to 19/01/03; full list of members (5 pages)
30 January 2003Return made up to 19/01/03; full list of members (5 pages)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
27 May 2002Full accounts made up to 31 December 2001 (10 pages)
24 January 2002Return made up to 19/01/02; full list of members (5 pages)
24 January 2002Return made up to 19/01/02; full list of members (5 pages)
5 March 2001Full accounts made up to 31 December 2000 (9 pages)
5 March 2001Full accounts made up to 31 December 2000 (9 pages)
26 February 2001Director resigned (1 page)
26 February 2001Return made up to 19/01/01; full list of members (5 pages)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Return made up to 19/01/01; full list of members (5 pages)
26 September 2000Return made up to 19/01/00; full list of members (5 pages)
26 September 2000Return made up to 19/01/00; full list of members (5 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Secretary resigned;director resigned (1 page)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
17 March 1999Full accounts made up to 31 December 1998 (9 pages)
17 March 1999Full accounts made up to 31 December 1998 (9 pages)
27 January 1999Return made up to 19/01/99; full list of members (5 pages)
27 January 1999Return made up to 19/01/99; full list of members (5 pages)
10 March 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998Full accounts made up to 31 December 1997 (9 pages)
25 January 1998Return made up to 19/01/98; full list of members (5 pages)
25 January 1998Return made up to 19/01/98; full list of members (5 pages)
16 April 1997Full accounts made up to 29 December 1996 (9 pages)
16 April 1997Full accounts made up to 29 December 1996 (9 pages)
23 January 1997Return made up to 19/01/97; full list of members (5 pages)
23 January 1997Return made up to 19/01/97; full list of members (5 pages)
26 November 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
26 November 1996Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
21 February 1996Ad 19/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
21 February 1996Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 February 1996Ad 19/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 February 1996Director resigned;new director appointed (2 pages)
19 January 1996Incorporation (15 pages)
19 January 1996Incorporation (15 pages)