Company NamePPS Developments Limited
Company StatusDissolved
Company Number04047939
CategoryPrivate Limited Company
Incorporation Date7 August 2000(23 years, 9 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)
Previous NameMorscott 87 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJill Maurice
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address23 Burnett Square
Hertford
Hertfordshire
SG14 2HB
Secretary NameOwen Martin Rooney
NationalityIrish
StatusClosed
Appointed28 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 01 March 2005)
RoleCompany Director
Correspondence Address153 Caryfort Park
Blackrock
Dublin
Co Dublin
Irish
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RolePartnership Secretary
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameKatrina Tatam
NationalityBritish
StatusResigned
Appointed07 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address33 Hanoverian Way
Whiteley
Fareham
Hampshire
PO15 7JT

Location

Registered Address188-194 York Way
Kings Cross
London
N7 9AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
16 September 2003Return made up to 07/08/03; full list of members (7 pages)
28 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 September 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Return made up to 07/08/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001Ad 06/08/01--------- £ si 20@1=20 £ ic 80/100 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
11 October 2000Ad 28/09/00--------- £ si 78@1=78 £ ic 2/80 (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Director resigned (1 page)
5 October 2000Company name changed morscott 87 LIMITED\certificate issued on 06/10/00 (3 pages)
2 October 2000Registered office changed on 02/10/00 from: 12 southgate street winchester hampshire SO23 9EE (1 page)
2 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
2 October 2000Location of debenture register (1 page)
2 October 2000Location of register of directors' interests (1 page)
2 October 2000Location of register of members (1 page)
7 August 2000Incorporation (27 pages)