Crawley
West Sussex
RH11 9RT
Director Name | Mr Robert William Proctor |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2020(9 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 13 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Mr Charles Christian Thomas Reed |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | William Reed Group Broadfield Park Crawley West Sussex RH11 9RT |
Director Name | Mr Barry Wilson McIlheney |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Website | ppa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74044166 |
Telephone region | London |
Registered Address | White Collar Factory 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2020 | Application to strike the company off the register (1 page) |
2 June 2020 | Appointment of Mr Robert William Proctor as a director on 1 June 2020 (2 pages) |
30 April 2020 | Termination of appointment of Barry Wilson Mcilheney as a director on 30 April 2020 (1 page) |
7 January 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 October 2018 | Registered office address changed from 35 to 38 New Bridge Street London EC4V 6BW to White Collar Factory 1 Old Street Yard London EC1Y 8AF on 8 October 2018 (1 page) |
17 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 January 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 February 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 December 2013 | Registered office address changed from Queens House 28 Kingsway London WC2B 6JR on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Queens House 28 Kingsway London WC2B 6JR on 19 December 2013 (1 page) |
31 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
31 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (3 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (3 pages) |
25 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
25 April 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
25 April 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
4 April 2012 | Termination of appointment of Charles Reed as a director (1 page) |
4 April 2012 | Termination of appointment of Charles Reed as a director (1 page) |
4 April 2012 | Appointment of Mr Barry Wilson Mcilheney as a director (2 pages) |
4 April 2012 | Appointment of Mr Barry Wilson Mcilheney as a director (2 pages) |
26 July 2011 | Director's details changed for Mr Charles Christian Thomas Reed on 6 July 2010 (2 pages) |
26 July 2011 | Secretary's details changed for Robert William Proctor on 6 July 2010 (2 pages) |
26 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
26 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
26 July 2011 | Annual return made up to 6 July 2011 no member list (3 pages) |
26 July 2011 | Director's details changed for Mr Charles Christian Thomas Reed on 6 July 2010 (2 pages) |
26 July 2011 | Secretary's details changed for Robert William Proctor on 6 July 2010 (2 pages) |
26 July 2011 | Secretary's details changed for Robert William Proctor on 6 July 2010 (2 pages) |
26 July 2011 | Director's details changed for Mr Charles Christian Thomas Reed on 6 July 2010 (2 pages) |
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Company name changed professional publishers association LTD\certificate issued on 02/12/10
|
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Company name changed professional publishers association LTD\certificate issued on 02/12/10
|
6 July 2010 | Incorporation (37 pages) |
6 July 2010 | Incorporation (37 pages) |