P.T.T. DESIGN LIMITED

Register to unlock more data on OkredoRegister

P.T.T. DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02509708

Incorporation date

07/06/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1990)
dot icon19/03/2020
Final Gazette dissolved following liquidation
dot icon19/12/2019
Return of final meeting in a creditors' voluntary winding up
dot icon27/08/2019
Liquidators' statement of receipts and payments to 2019-07-05
dot icon05/08/2019
Change of membership of creditors or liquidation committee
dot icon22/08/2018
Liquidators' statement of receipts and payments to 2018-07-05
dot icon06/09/2017
Liquidators' statement of receipts and payments to 2017-07-05
dot icon18/04/2017
Notice of Constitution of Liquidation Committee
dot icon01/09/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon24/08/2016
Liquidators' statement of receipts and payments to 2016-07-05
dot icon13/08/2015
Statement of affairs with form 2.14B
dot icon19/07/2015
Appointment of a voluntary liquidator
dot icon05/07/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/06/2015
Amended certificate of constitution of creditors' committee
dot icon01/06/2015
Result of meeting of creditors
dot icon15/05/2015
Part of the property or undertaking has been released from charge 4
dot icon10/05/2015
Statement of administrator's proposal
dot icon18/03/2015
Registered office address changed from Bleachers Yard, Off Radford Road New Basford Nottingham Nottinghamshire NG7 7EF to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 2015-03-19
dot icon17/03/2015
Appointment of an administrator
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon15/01/2012
Appointment of Mr Angelo Moscatelli as a director
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for Simon Howkins on 2010-05-29
dot icon30/06/2010
Director's details changed for Mark Stephen Howkins on 2010-05-29
dot icon28/02/2010
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
Return made up to 29/05/09; full list of members
dot icon14/01/2009
Return made up to 26/06/08; full list of members
dot icon14/01/2009
Return made up to 26/06/07; full list of members
dot icon13/08/2008
Accounts for a small company made up to 2008-03-31
dot icon03/07/2007
Accounts for a small company made up to 2007-03-31
dot icon30/11/2006
£ ic 20000/16667 02/11/06 £ sr 3333@1=3333
dot icon25/06/2006
Return made up to 29/05/06; full list of members
dot icon08/06/2006
Accounts for a small company made up to 2006-03-31
dot icon23/05/2006
Registered office changed on 24/05/06 from: radford mill norton street nottingham NG7 3HJ
dot icon21/06/2005
Accounts for a small company made up to 2005-03-31
dot icon25/05/2005
Return made up to 29/05/05; full list of members
dot icon09/06/2004
Particulars of mortgage/charge
dot icon03/06/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon24/05/2004
Particulars of mortgage/charge
dot icon16/05/2004
Accounts for a small company made up to 2004-03-31
dot icon21/07/2003
Accounts for a small company made up to 2003-03-31
dot icon10/06/2003
Return made up to 29/05/03; full list of members
dot icon30/07/2002
Accounts for a small company made up to 2002-03-31
dot icon05/06/2002
Return made up to 29/05/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon11/06/2001
Return made up to 29/05/01; full list of members
dot icon30/07/2000
Return made up to 29/05/00; full list of members
dot icon23/07/2000
Accounts for a small company made up to 2000-03-31
dot icon22/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/07/1999
Return made up to 29/05/99; no change of members
dot icon06/12/1998
Registered office changed on 07/12/98 from: the old school house 108 low street collingham, newark notts NG23 7NL
dot icon29/09/1998
Accounts for a small company made up to 1998-03-31
dot icon14/07/1998
Return made up to 29/05/98; no change of members
dot icon20/10/1997
Return made up to 29/05/97; full list of members
dot icon19/10/1997
Accounts for a small company made up to 1997-03-31
dot icon20/10/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 29/05/96; no change of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon29/06/1995
Return made up to 29/05/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Return made up to 29/05/94; full list of members
dot icon05/06/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon04/01/1994
Particulars of mortgage/charge
dot icon09/09/1993
Director resigned
dot icon06/07/1993
Return made up to 29/05/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon13/07/1992
Return made up to 29/05/92; full list of members
dot icon01/07/1992
Accounts for a dormant company made up to 1991-06-30
dot icon01/07/1992
Resolutions
dot icon02/06/1992
Accounting reference date shortened from 30/06 to 31/03
dot icon27/02/1992
Auditor's resignation
dot icon17/09/1991
Ad 26/07/91--------- £ si 19900@1=19900 £ ic 100/20000
dot icon17/09/1991
Registered office changed on 18/09/91 from: regent house clinton avenue nottingham NG5 1AZ
dot icon17/09/1991
Resolutions
dot icon17/09/1991
£ nc 100/20000 26/07/91
dot icon20/06/1991
Ad 12/02/91--------- £ si 98@1
dot icon20/06/1991
Return made up to 29/05/91; full list of members
dot icon24/03/1991
Director resigned;new director appointed
dot icon24/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1991
New director appointed
dot icon12/03/1991
Certificate of change of name
dot icon12/03/1991
Certificate of change of name
dot icon26/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1990
Registered office changed on 27/09/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moscatelli, Angelo
Director
01/11/2011 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P.T.T. DESIGN LIMITED

P.T.T. DESIGN LIMITED is an(a) Dissolved company incorporated on 07/06/1990 with the registered office located at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of P.T.T. DESIGN LIMITED?

toggle

P.T.T. DESIGN LIMITED is currently Dissolved. It was registered on 07/06/1990 and dissolved on 19/03/2020.

Where is P.T.T. DESIGN LIMITED located?

toggle

P.T.T. DESIGN LIMITED is registered at Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire DE74 2SA.

What does P.T.T. DESIGN LIMITED do?

toggle

P.T.T. DESIGN LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for P.T.T. DESIGN LIMITED?

toggle

The latest filing was on 19/03/2020: Final Gazette dissolved following liquidation.