Company NamePollution Prevention Technologies Limited
DirectorsAnthony St John Haden Taylor and Richard George Paxton
Company StatusDissolved
Company Number03342779
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDr Anthony St John Haden Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Oaks
Park Estate
St Brelades
Jersey
JE3 8EQ
Director NameMr Richard George Paxton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Little Aston Lane
Little Aston
Sutton Coldfield
West Midlands
B74 3UF
Secretary NameMrs Elisabeth Paxton
NationalityEnglish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMoor View
8 Little Aston Lane
Sutton Coldfield
West Midlands
B74 3UF
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJeffrey Brian Sims
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Grangewood Close
Downend
Bristol
BS16 2QN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
8 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
18 April 2001Liquidators statement of receipts and payments (5 pages)
3 October 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Statement of affairs (5 pages)
5 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 1999Appointment of a voluntary liquidator (1 page)
16 September 1999Registered office changed on 16/09/99 from: cathedral house beacon street lichfield staffordshire WS13 7AA (1 page)
16 April 1999Return made up to 01/04/99; full list of members (6 pages)
5 June 1998Return made up to 01/04/98; full list of members (6 pages)
12 May 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
15 April 1997Registered office changed on 15/04/97 from: somerset house temple street birmingham B2 5DN (1 page)
15 April 1997Secretary resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Ad 01/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 1997Incorporation (12 pages)