Background WavePink WaveYellow Wave

P GROUP LIMITED (02666018)

P GROUP LIMITED (02666018) is a dissolved UK company. incorporated on 26 November 1991. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. P GROUP LIMITED has been registered for 34 years. Current directors include WHITESIDE, Robert.

Company Number
02666018
Status
dissolved
Type
ltd
Incorporated
26 November 1991
Age
34 years
Address
1 Bridgewater Place, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITESIDE, Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P GROUP LIMITED

P GROUP LIMITED is an dissolved company incorporated on 26 November 1991 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. P GROUP LIMITED was registered 34 years ago.(SIC: 74990)

Status

dissolved

Active since 34 years ago

Company No

02666018

LTD Company

Age

34 Years

Incorporated 26 November 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2016 (9 years ago)
Submitted on 21 July 2017 (8 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 December 2016 (9 years ago)

Next Due

Due by N/A

Previous Company Names

PRONTAPRINT GROUP LIMITED
From: 7 December 1992To: 21 March 2007
PRONTAPRINT (1992) PLC
From: 23 March 1992To: 7 December 1992
JAYBYTE PLC
From: 26 November 1991To: 23 March 1992
Contact
Address

1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY
From: 26 November 1991To: 11 September 2017
Timeline

13 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Nov 91
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Apr 16
Capital Update
Jun 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MARRONS CONSULTANCIES LIMITED

Active
Meridian South, LeicesterLE19 1WY
Corporate secretary
Appointed 12 Jan 1998

WHITESIDE, Robert

Active
23 Millbeck Green, CollinghamLS22 5AJ
Born April 1958
Director
Appointed 24 Mar 2006

KINN, Jeffrey Martin

Resigned
9 Alderwood Way, HadleighSS7 1QJ
Secretary
Appointed N/A
Resigned 01 Jun 1996

LYNCH, Peter Eugene

Resigned
45 Holmwood,, Dublin 18IRISH
Secretary
Appointed 01 Jun 1996
Resigned 12 Jan 1998

BOOKER, John Albert

Resigned
Ivy House 43 Church Street, HuntingdonPE18 9TP
Born February 1946
Director
Appointed 01 Jun 1993
Resigned 15 May 1996

CARSON, Edward

Resigned
Wantz Road, Margaretting EssexCM4 0EP
Born March 1947
Director
Appointed N/A
Resigned 31 Dec 2001

COLL, James Joseph

Resigned
7 Elkwood, Dublin16
Born August 1939
Director
Appointed 01 Jun 1996
Resigned 31 Aug 2004

CREAN, Patrick James

Resigned
The Beeches Enniskerry Demense, County Wicklow Eire
Born March 1963
Director
Appointed 01 Jun 1996
Resigned 12 Jan 1998

EVERARD, Clinton Edwin

Resigned
Ballymoss, GodalmingGU8 6EB
Born April 1961
Director
Appointed 24 Mar 2006
Resigned 31 Aug 2007

HERBERT, Kevin Arthur

Resigned
Southfield Close, YorkYO23 3RE
Born April 1952
Director
Appointed 04 Sept 2007
Resigned 08 Sept 2015

KINN, Jeffrey Martin

Resigned
Nine Oaks 5 Woodlands Park, Leigh On SeaSS9 3TX
Born February 1950
Director
Appointed N/A
Resigned 31 Aug 1997

LOANE, Beaufort Nelson

Resigned
1 Rathdown Crescent, TerenureIRISH
Born September 1942
Director
Appointed 01 Jun 1996
Resigned 24 Mar 2006

LYNCH, Peter Eugene

Resigned
45 Holmwood,, Dublin 18IRISH
Born February 1958
Director
Appointed 01 Jun 1996
Resigned 14 Jul 2000

MOTTERSHEAD, Derek Stuart

Resigned
The Cottage 1 Millgate, RichmondDL10 5JQ
Born September 1947
Director
Appointed N/A
Resigned 16 Aug 1993

O TIGHEARNAIGH, Cormac

Resigned
56 Hillside, DalkeyIRISH
Born October 1968
Director
Appointed 31 Aug 2004
Resigned 24 Mar 2006

PARSONS, Craig

Resigned
Wakefield Road, HuddersfieldHD8 9QQ
Born June 1970
Director
Appointed 11 Sept 2015
Resigned 01 Sept 2017

RAWORTH, Richard

Resigned
7 St Georges Road, TwickenhamTW1 1QS
Born February 1942
Director
Appointed N/A
Resigned 07 Feb 1997

SMITH, David Richard Peart

Resigned
Ashford Cottage, PetersfieldGU32 1AB
Born May 1951
Director
Appointed 18 Jul 1995
Resigned 31 Aug 1997

SPENCE, Michael Allan

Resigned
Redlands, DarlingtonDL2 2LB
Born December 1953
Director
Appointed N/A
Resigned 20 Jun 1997

STREET, Geoffrey Graham

Resigned
9 Fulwith Mill Lane, HarrogateHG2 8HJ
Born December 1946
Director
Appointed 31 Jan 1994
Resigned 30 Nov 1996

Persons with significant control

1

1 Meridian South, LeicesterLE19 1WY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Nov 2016
Fundings
Financials
Latest Activities

Filing History

198

Gazette Dissolved Liquidation
24 January 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
24 October 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 October 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 October 2018
LIQ03LIQ03
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
11 September 2017
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Appointment Of Liquidator
7 September 2017
600600
Resolution
7 September 2017
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
7 September 2017
LIQ01LIQ01
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Legacy
21 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Legacy
21 June 2017
CAP-SSCAP-SS
Resolution
21 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Auditors Resignation Company
27 September 2016
AUDAUD
Auditors Resignation Company
23 September 2016
AUDAUD
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 June 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Sail Address Company
13 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Legacy
3 April 2012
MG01MG01
Resolution
15 March 2012
RESOLUTIONSResolutions
Resolution
2 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2009
CH04Change of Corporate Secretary Details
Legacy
20 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 March 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)b155(6)b
Legacy
12 April 2006
155(6)a155(6)a
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
14 August 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
30 June 2003
287Change of Registered Office
Legacy
7 May 2003
403b403b
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
4 December 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
395Particulars of Mortgage or Charge
Legacy
1 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
244244
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288cChange of Particulars
Legacy
16 July 1997
155(6)a155(6)a
Legacy
16 July 1997
155(6)a155(6)a
Legacy
13 July 1997
288cChange of Particulars
Legacy
8 July 1997
155(6)b155(6)b
Legacy
8 July 1997
155(6)b155(6)b
Resolution
8 July 1997
RESOLUTIONSResolutions
Legacy
27 June 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
288cChange of Particulars
Legacy
15 May 1997
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
10 March 1997
CERT10CERT10
Re Registration Memorandum Articles
10 March 1997
MARMAR
Legacy
10 March 1997
5353
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288cChange of Particulars
Resolution
28 January 1997
RESOLUTIONSResolutions
Legacy
28 January 1997
122122
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
19 August 1996
169169
Accounts With Accounts Type Interim
25 April 1996
AAAnnual Accounts
Accounts With Accounts Type Initial
24 April 1996
AAAnnual Accounts
Legacy
1 April 1996
225(1)225(1)
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Legacy
7 December 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full Group
15 September 1994
AAAnnual Accounts
Legacy
28 February 1994
288288
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
288288
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
13 July 1993
288288
Legacy
25 June 1993
244244
Legacy
18 March 1993
88(2)R88(2)R
Legacy
18 March 1993
88(2)R88(2)R
Legacy
18 March 1993
88(2)R88(2)R
Legacy
18 March 1993
88(2)R88(2)R
Statement Of Affairs
5 March 1993
SASA
Legacy
5 March 1993
88(2)O88(2)O
Statement Of Affairs
5 March 1993
SASA
Legacy
5 March 1993
88(2)O88(2)O
Legacy
3 February 1993
363b363b
Legacy
2 February 1993
88(2)P88(2)P
Legacy
2 February 1993
88(2)P88(2)P
Certificate Change Of Name Company
7 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
19 November 1992
88(2)R88(2)R
Legacy
25 September 1992
288288
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
122122
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
288288
Legacy
17 September 1992
395Particulars of Mortgage or Charge
Resolution
21 August 1992
RESOLUTIONSResolutions
Legacy
12 August 1992
287Change of Registered Office
Legacy
12 August 1992
224224
Certificate Authorisation To Commence Business Borrow
6 August 1992
CERT8CERT8
Application To Commence Business
6 August 1992
117117
Legacy
6 August 1992
288288
Legacy
6 August 1992
88(2)R88(2)R
Legacy
24 March 1992
287Change of Registered Office
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Incorporation Company
26 November 1991
NEWINCIncorporation