Company NamePPG Two Limited
Company StatusDissolved
Company Number04621025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 December 2002(21 years, 4 months ago)
Dissolution Date5 June 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Thomas Ellingham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QG
Director NameMr Martin Leslie Chard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Secretary NameMr Martin Leslie Chard
NationalityBritish
StatusClosed
Appointed05 July 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 05 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Comfrey Close
Wokingham
Berkshire
RG40 5YN
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Secretary NameMr Martin Thorneycroft
NationalityBritish
StatusResigned
Appointed18 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Great Groves
Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,801

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
16 May 2006First Gazette notice for voluntary strike-off (1 page)
3 June 2005Annual return made up to 18/12/04 (4 pages)
13 August 2004New secretary appointed;new director appointed (2 pages)
23 July 2004Secretary resigned;director resigned (1 page)
5 May 2004Full accounts made up to 31 December 2003 (8 pages)
3 March 2004Annual return made up to 18/12/03 (4 pages)
2 January 2003New secretary appointed;new director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
2 January 2003Secretary resigned;director resigned (1 page)
18 December 2002Incorporation (19 pages)