Company NamePersonal Protective Equipment Limited
Company StatusDissolved
Company Number02749960
CategoryPrivate Limited Company
Incorporation Date23 September 1992(31 years, 7 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictor John Adams
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(5 days after company formation)
Appointment Duration14 years, 7 months (closed 01 May 2007)
RoleMarketing Executive
Country of ResidenceThailand
Correspondence AddressBoreham House Main Road
Boreham
Chelmsford
Essex
CM3 3HY
Secretary NameMr Peter Anthony Strode
NationalityEnglish
StatusClosed
Appointed28 February 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address6 Century House
Wealdstone
Harrow
Middlesex
HA3 5TE
Secretary NameRichard Michael Pape
NationalityBritish
StatusClosed
Appointed02 May 2006(13 years, 7 months after company formation)
Appointment Duration12 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address28 Speedwell Drive
Broughton Astley
Leicestershire
LE9 6YW
Director NameBarry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleCompany Formation Agent
Correspondence Address45 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Secretary NamePeter Neal Walford
NationalityBritish
StatusResigned
Appointed23 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Kyle Crescent
Whitchurch
Cardiff
South Glamorgan
CF4 1ST
Wales
Secretary NameMichael Vandermolen
NationalityBritish
StatusResigned
Appointed28 September 1992(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Willingale Way
Southend On Sea
Essex
SS1 3SN
Director NameReginald Arthur Mogg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW
Secretary NameReginald Arthur Mogg
NationalityBritish
StatusResigned
Appointed23 May 2003(10 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Jays
Highwoods
Colchester
Essex
CO4 4TW

Location

Registered AddressNorth Lane
Marks Tey
Colchester
Essex
CO6 1EG
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 January 2007First Gazette notice for voluntary strike-off (1 page)
1 December 2006Application for striking-off (1 page)
13 July 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006Secretary resigned;director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 November 2005Return made up to 23/09/05; full list of members (7 pages)
1 March 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
13 October 2004Return made up to 23/09/04; full list of members (7 pages)
14 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
16 October 2003Return made up to 23/09/03; full list of members (7 pages)
8 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
4 June 2003Full accounts made up to 31 July 2002 (9 pages)
23 October 2002Return made up to 23/09/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (5 pages)
15 October 2001Return made up to 23/09/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
10 October 2000Return made up to 23/09/00; full list of members (6 pages)
26 May 2000Full accounts made up to 31 July 1999 (10 pages)
5 November 1999Return made up to 23/09/99; full list of members (7 pages)
29 September 1999New director appointed (3 pages)
2 June 1999Full accounts made up to 31 July 1998 (9 pages)
14 October 1998Return made up to 23/09/98; no change of members (5 pages)
29 April 1998Full accounts made up to 31 July 1997 (8 pages)
26 October 1997Return made up to 23/09/97; no change of members (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
9 October 1996Return made up to 23/09/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 July 1995 (6 pages)
28 September 1995Return made up to 23/09/95; no change of members (4 pages)
30 May 1995Full accounts made up to 31 July 1994 (5 pages)