Company NamePPD Technical Ltd
Company StatusDissolved
Company Number02440781
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)
Previous NamePeople & Potential Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Richard Targett
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1991(2 years after company formation)
Appointment Duration17 years, 6 months (closed 12 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tofts Close
Low Worsall
Yarm
Cleveland
TS15 9QA
Director NameMr Julian Patrick Hood Phillips
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1992(2 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 12 May 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address6 Eastbourne Road
Middlesbrough
Cleveland
TS5 6QS
Director NameDr Charles Garrow Waterfield
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1997(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 12 May 2009)
RoleConsultant
Correspondence AddressThe Lodge High Street
Great Broughton
Stokesley
North Yorkshire
TS9 7HA
Secretary NameMr Julian Patrick Hood Phillips
NationalityBritish
StatusClosed
Appointed27 February 2006(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2009)
RoleMarketing Consulta
Country of ResidenceEngland
Correspondence Address6 Eastbourne Road
Middlesbrough
Cleveland
TS5 6QS
Director NameRaymond Turner
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years after company formation)
Appointment Duration14 years, 3 months (resigned 02 February 2006)
RoleManagement Consultant
Correspondence Address6 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX
Secretary NameMr Stephen Richard Targett
NationalityBritish
StatusResigned
Appointed07 November 1991(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address1 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
Director NameDr Ian Geoffrey Click
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Secretary NameDr Ian Geoffrey Click
NationalityBritish
StatusResigned
Appointed15 August 1997(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47 The Avenue
Nunthorpe
Middlesbrough
Cleveland
TS7 0AB
Secretary NameRaymond Turner
NationalityBritish
StatusResigned
Appointed01 August 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2006)
RoleCompany Director
Correspondence Address6 Moreland Close
Wolviston
Billingham
Cleveland
TS22 5LX

Location

Registered AddressNo.1 Belasis Court
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Financials

Year2014
Net Worth-£3,005
Cash£241
Current Liabilities£4,786

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2008Application for striking-off (1 page)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
5 December 2006Return made up to 07/11/06; full list of members (2 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 November 2005Return made up to 07/11/05; full list of members (3 pages)
31 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
7 December 2004Return made up to 07/11/04; full list of members (8 pages)
13 September 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 February 2004Return made up to 07/11/03; full list of members (8 pages)
25 June 2003Return made up to 07/11/02; full list of members (8 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned;director resigned (1 page)
16 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
3 November 2001Return made up to 07/11/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 September 2000 (4 pages)
21 November 2000Return made up to 07/11/00; full list of members (7 pages)
10 February 2000Accounts for a small company made up to 30 September 1999 (3 pages)
10 November 1999Return made up to 07/11/99; full list of members (7 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (3 pages)
5 January 1999Return made up to 07/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 1998Accounts for a small company made up to 30 September 1997 (3 pages)
5 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997New secretary appointed;new director appointed (2 pages)
12 October 1997New director appointed (2 pages)
10 July 1997Accounts for a small company made up to 30 September 1996 (3 pages)
20 November 1996Return made up to 07/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
31 October 1995Company name changed people & potential developments LIMITED\certificate issued on 01/11/95 (2 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
9 May 1990Company name changed frontdash LIMITED\certificate issued on 10/05/90 (2 pages)
7 November 1989Incorporation (9 pages)