Company NameProcter & Gamble Share Incentive Plan Trustee Limited
Company StatusDissolved
Company Number04304207
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)
Previous NamePrintgate Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Elizabeth Carver
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusClosed
Appointed20 June 2008(6 years, 8 months after company formation)
Appointment Duration10 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Stephen Victor Smiles
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 2012(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 30 April 2019)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Stuart Andrew Hewlins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(11 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 30 April 2019)
RoleScientist
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameLindsey Ulanowski
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 month, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 21 April 2009)
RoleAccountant
Correspondence Address2 Windsor Avenue
South Gosforth
Newcastle Upon Tyne
NE3 1PS
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed12 December 2001(1 month, 4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2008)
RoleLegal Adviser
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameTom Corps
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 months, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2008)
RoleCorporate Logistics Manager
Correspondence Address9 Riverside Park
South Hylton
Sunderland
SR4 0RT
Director NameDavid John Hammond
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 2003)
RoleAssociate Director
Correspondence Address61 Wansdyke
Lancaster Park
Morpeth
Northumberland
NE61 3RA
Director NameChristine Simmen
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(3 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 October 2002)
RoleBanking Services Supervisor
Correspondence Address21 Crescent Way
Forrest Hall
Newcastle Upon Tyne
NE12 9AQ
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(10 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Woodhorn Village
Ashington
Northumberland
NE63 9YA
Director NameDenise Blodwyn Wadham
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameCandida Donaldson Paige
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 2012)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameHilary Katie Ransome
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameDr Peter Blenkiron
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(10 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2012)
RoleR&D Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Rachael Ellen Coombes
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2014)
RoleEmployment Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Andrea Margaret Potts
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2017)
RoleEmployment Tax Manager
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepg.com

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Procter & Gamble LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (4 pages)
23 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
4 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
1 February 2017Termination of appointment of Andrea Margaret Potts as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Andrea Margaret Potts as a director on 31 January 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
25 February 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
13 February 2015Appointment of Ms Andrea Margaret Potts as a director on 20 June 2014 (2 pages)
13 February 2015Appointment of Ms Andrea Margaret Potts as a director on 20 June 2014 (2 pages)
10 February 2015Appointment of Mr Stuart Andrew Hewlins as a director on 1 March 2013 (2 pages)
10 February 2015Appointment of Mr Stuart Andrew Hewlins as a director on 1 March 2013 (2 pages)
10 February 2015Appointment of Mr Stuart Andrew Hewlins as a director on 1 March 2013 (2 pages)
9 February 2015Termination of appointment of Rachael Ellen Coombes as a director on 20 June 2014 (1 page)
9 February 2015Termination of appointment of Rachael Ellen Coombes as a director on 20 June 2014 (1 page)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
9 December 2013Termination of appointment of Peter Blenkiron as a director (1 page)
9 December 2013Termination of appointment of Peter Blenkiron as a director (1 page)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Appointment of Mr Stephen Victor Smiles as a director (2 pages)
19 November 2013Termination of appointment of Candida Paige as a director (1 page)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Appointment of Mr Stephen Victor Smiles as a director (2 pages)
19 November 2013Termination of appointment of Candida Paige as a director (1 page)
22 April 2013Appointment of Ms Rachael Ellen Coombes as a director (2 pages)
22 April 2013Termination of appointment of Hilary Ransome as a director (1 page)
22 April 2013Appointment of Ms Rachael Ellen Coombes as a director (2 pages)
22 April 2013Termination of appointment of Hilary Ransome as a director (1 page)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
11 January 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
9 August 2012Termination of appointment of Denise Wadham as a director (1 page)
9 August 2012Termination of appointment of Denise Wadham as a director (1 page)
9 February 2012Appointment of Dr Peter Blenkiron as a director (2 pages)
9 February 2012Appointment of Dr Peter Blenkiron as a director (2 pages)
9 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
20 October 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
31 January 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
21 January 2011Director's details changed for Hilary Katie Ransome on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Hilary Katie Ransome on 21 January 2011 (2 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 October 2009 (7 pages)
27 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
27 July 2010Previous accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
7 January 2010Director's details changed for Hilary Katie Ransome on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Hilary Katie Ransome on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Hilary Katie Ransome on 7 January 2010 (2 pages)
26 November 2009Director's details changed for Hilary Katie Ransome on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Anthony Joseph Appleton on 26 November 2009 (1 page)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Susan Elizabeth Carver on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Denise Blodwyn Wadham on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Susan Elizabeth Carver on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Candida Donaldson Paige on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Candida Donaldson Paige on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Denise Blodwyn Wadham on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Hilary Katie Ransome on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Anthony Joseph Appleton on 26 November 2009 (1 page)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
19 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
22 June 2009Director appointed hilary katie ransome (2 pages)
22 June 2009Director appointed hilary katie ransome (2 pages)
23 April 2009Appointment terminated director lindsey ulanowski (1 page)
23 April 2009Appointment terminated director lindsey ulanowski (1 page)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
22 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 September 2008Director appointed candida donaldson paige (2 pages)
29 September 2008Director appointed candida donaldson paige (2 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
2 July 2008Appointment terminated director tom corps (1 page)
2 July 2008Appointment terminated director tom corps (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
31 October 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
31 October 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
24 October 2007Return made up to 15/10/07; full list of members (3 pages)
24 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
17 October 2006Return made up to 15/10/06; full list of members (3 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
6 February 2006Accounts for a dormant company made up to 31 October 2005 (7 pages)
18 October 2005Return made up to 15/10/05; full list of members (3 pages)
18 October 2005Return made up to 15/10/05; full list of members (3 pages)
12 April 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
12 April 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
10 November 2004Return made up to 15/10/04; full list of members (8 pages)
10 November 2004Return made up to 15/10/04; full list of members (8 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
27 August 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
28 October 2003Return made up to 15/10/03; full list of members (8 pages)
28 October 2003Return made up to 15/10/03; full list of members (8 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
27 August 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
19 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
19 November 2002Return made up to 15/10/02; full list of members (8 pages)
19 November 2002Return made up to 15/10/02; full list of members (8 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
3 September 2002Memorandum and Articles of Association (16 pages)
3 September 2002Memorandum and Articles of Association (16 pages)
23 August 2002Company name changed printgate LIMITED\certificate issued on 23/08/02 (2 pages)
23 August 2002Company name changed printgate LIMITED\certificate issued on 23/08/02 (2 pages)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 2002New secretary appointed (2 pages)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
4 January 2002Secretary resigned (1 page)
15 October 2001Incorporation (13 pages)
15 October 2001Incorporation (13 pages)