Company NamePPG Trustee Company Limited
Company StatusDissolved
Company Number03999442
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)
Previous NameBroomco (2202) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael David Leney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(2 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeryan
33 Park Way
Camberley
Surrey
GU15 2PD
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusClosed
Appointed19 December 2000(7 months after company formation)
Appointment Duration8 years, 10 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NamePeter Lancaster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Old Lodge Lane
Purley
Surrey
CR8 4AU
Secretary NamePeter Lancaster
NationalityBritish
StatusResigned
Appointed08 June 2000(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Old Lodge Lane
Purley
Surrey
CR8 4AU
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address37-39 Wates Way
Mitcham
Surrey
CR4 4HR
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
12 August 2008Return made up to 23/05/08; full list of members (3 pages)
30 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
5 April 2008Prev ext from 31/03/2008 to 30/04/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 May 2007Return made up to 23/05/07; full list of members (2 pages)
8 June 2006Return made up to 23/05/06; full list of members (2 pages)
25 August 2005Director resigned (1 page)
30 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Return made up to 23/05/05; full list of members (5 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 June 2004Return made up to 23/05/04; full list of members (5 pages)
27 January 2004Director resigned (1 page)
22 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Return made up to 23/05/03; full list of members (5 pages)
14 March 2003Director's particulars changed (1 page)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 June 2002Return made up to 23/05/02; full list of members (5 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
12 June 2001Return made up to 23/05/01; full list of members (5 pages)
20 April 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: fountain precint balm green sheffield south yorkshire S1 1RZ (1 page)
23 May 2000Incorporation (18 pages)