Company NamePPI Leeds Limited
Company StatusDissolved
Company Number04495945
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameCastlegate 240 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 12 months (closed 18 November 2014)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 18 November 2014)
RoleGroup Ceo
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(11 years after company formation)
Appointment Duration1 year, 3 months (closed 18 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(2 months, 4 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Graeme Ian Burns
NationalityBritish
StatusResigned
Appointed23 October 2002(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed17 May 2005(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitewww.fourninety.com

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Four Ninety LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
19 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 31 July 2013 (1 page)
31 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 31 July 2013 (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Appointment of Mr Peter David Reid as a director (2 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
4 December 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
13 October 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
21 October 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
7 July 2009Appointment terminated director graeme burns (1 page)
7 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
14 November 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
29 July 2008Return made up to 26/07/08; full list of members (3 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
15 October 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
27 July 2007Return made up to 26/07/07; full list of members (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (10 pages)
5 December 2006Accounts for a dormant company made up to 28 February 2006 (10 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
27 July 2006Return made up to 26/07/06; full list of members (2 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
16 August 2005Return made up to 26/07/05; full list of members (2 pages)
16 August 2005Return made up to 26/07/05; full list of members (2 pages)
26 May 2005Full accounts made up to 31 October 2004 (10 pages)
26 May 2005Full accounts made up to 31 October 2004 (10 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF (1 page)
15 September 2004Particulars of mortgage/charge (11 pages)
15 September 2004Particulars of mortgage/charge (11 pages)
27 August 2004Return made up to 26/07/04; full list of members (7 pages)
27 August 2004Return made up to 26/07/04; full list of members (7 pages)
16 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
16 June 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
19 April 2004Secretary's particulars changed;director's particulars changed (1 page)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 December 2003Return made up to 26/07/03; full list of members (7 pages)
8 December 2003Return made up to 26/07/03; full list of members (7 pages)
28 October 2003Company name changed castlegate 240 LIMITED\certificate issued on 28/10/03 (2 pages)
28 October 2003Company name changed castlegate 240 LIMITED\certificate issued on 28/10/03 (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
26 July 2002Incorporation (14 pages)
26 July 2002Incorporation (14 pages)