PONTIS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

PONTIS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01880302

Incorporation date

23/01/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1985)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon10/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Register inspection address has been changed
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon07/06/2010
Application to strike the company off the register
dot icon04/10/2009
Full accounts made up to 2009-05-29
dot icon02/09/2009
Return made up to 21/08/09; full list of members
dot icon01/09/2009
Appointment Terminated Director christian martin
dot icon20/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Statement by Directors
dot icon20/05/2009
Solvency Statement dated 21/05/09
dot icon20/05/2009
Min Detail Amend Capital eff 21/05/09
dot icon20/05/2009
Resolutions
dot icon06/04/2009
Appointment Terminated Director martin trainer
dot icon25/03/2009
Full accounts made up to 2008-05-30
dot icon03/03/2009
Appointment Terminated Director john kauffman
dot icon11/02/2009
Director and secretary appointed ian paul johnson
dot icon03/02/2009
Appointment Terminated Secretary martin trainer
dot icon10/09/2008
Return made up to 21/08/08; full list of members
dot icon06/08/2008
Director appointed william robert george macpherson
dot icon05/08/2008
Director's Change of Particulars / john kauffman / 09/06/2008 / Occupation was: director, now: non-executive director
dot icon17/01/2008
Full accounts made up to 2007-05-31
dot icon14/01/2008
Registered office changed on 15/01/08 from: qa house delta office park, welton road swindon wiltshire SN5 7WZ
dot icon03/12/2007
Director resigned
dot icon17/09/2007
Return made up to 21/08/07; full list of members
dot icon17/09/2007
Location of register of members
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Location of register of members
dot icon02/09/2007
Secretary resigned
dot icon02/09/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Accounting reference date extended from 30/05/07 to 31/05/07
dot icon04/04/2007
Accounting reference date extended from 30/11/06 to 30/05/07
dot icon06/11/2006
Return made up to 21/08/06; full list of members
dot icon06/11/2006
Location of register of members
dot icon25/07/2006
Director resigned
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New secretary appointed;new director appointed
dot icon05/07/2006
New director appointed
dot icon18/06/2006
Accounts made up to 2005-11-30
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon20/09/2005
Accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 21/08/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon15/05/2005
New director appointed
dot icon15/05/2005
Director resigned
dot icon31/08/2004
Accounts made up to 2003-11-30
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon22/09/2003
Return made up to 21/08/03; full list of members
dot icon22/08/2003
Accounts made up to 2002-11-30
dot icon01/10/2002
Accounts made up to 2001-11-30
dot icon04/09/2002
Return made up to 21/08/02; full list of members
dot icon11/04/2002
Registered office changed on 12/04/02 from: bridgford house heyes lane alderley edge cheshire SK9 7JP
dot icon04/09/2001
Return made up to 21/08/01; full list of members
dot icon28/08/2001
Director resigned
dot icon07/07/2001
New director appointed
dot icon04/06/2001
Certificate of change of name
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon23/05/2001
Resolutions
dot icon11/04/2001
Accounts made up to 2000-11-30
dot icon01/02/2001
Registered office changed on 02/02/01 from: acuma house st crispin way haslingden rossendale BB4 5PW
dot icon07/01/2001
Certificate of change of name
dot icon02/01/2001
Secretary resigned
dot icon02/01/2001
New secretary appointed
dot icon10/09/2000
Accounts made up to 1999-11-30
dot icon23/08/2000
Return made up to 21/08/00; full list of members
dot icon12/09/1999
Return made up to 21/08/99; full list of members
dot icon09/09/1999
Accounts made up to 1998-11-30
dot icon12/07/1999
Director's particulars changed
dot icon25/02/1999
Director resigned
dot icon25/02/1999
New director appointed
dot icon20/10/1998
Accounts made up to 1997-11-30
dot icon05/10/1998
Return made up to 21/08/98; full list of members
dot icon19/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/02/1998
Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU
dot icon07/09/1997
Return made up to 21/08/97; no change of members
dot icon26/06/1997
Accounts made up to 1996-11-30
dot icon11/09/1996
Return made up to 21/08/96; no change of members
dot icon20/07/1996
Accounts made up to 1995-11-30
dot icon24/04/1996
Registered office changed on 25/04/96 from: todd hall road, carrs industrial estate, haslingden, rossendale, lancs. BB4 5HU.
dot icon06/09/1995
Return made up to 21/08/95; full list of members
dot icon04/05/1995
Accounts made up to 1994-11-30
dot icon04/05/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Return made up to 21/08/94; no change of members
dot icon10/05/1994
Full accounts made up to 1993-11-30
dot icon05/09/1993
Return made up to 21/08/93; full list of members
dot icon22/08/1993
Full accounts made up to 1992-11-30
dot icon22/03/1993
Return made up to 14/02/93; full list of members
dot icon20/04/1992
Full accounts made up to 1991-11-30
dot icon05/03/1992
Return made up to 14/02/92; full list of members
dot icon08/12/1991
Secretary resigned;new secretary appointed
dot icon12/11/1991
Full accounts made up to 1990-11-30
dot icon15/10/1991
Director resigned
dot icon26/09/1991
Director resigned
dot icon03/06/1991
Return made up to 14/02/91; full list of members
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Secretary resigned;new secretary appointed
dot icon27/09/1990
Group accounts for a medium company made up to 1989-08-31
dot icon09/08/1990
Resolutions
dot icon14/06/1990
Director resigned;new director appointed
dot icon06/06/1990
Auditor's resignation
dot icon06/06/1990
Secretary resigned;new secretary appointed
dot icon06/06/1990
Registered office changed on 07/06/90 from: whaley road, barugh green, barnsley. S75 1HT.
dot icon06/06/1990
Accounting reference date extended from 31/08 to 30/11
dot icon05/06/1990
Declaration of satisfaction of mortgage/charge
dot icon03/05/1990
Certificate of change of name
dot icon01/04/1990
Registered office changed on 02/04/90 from: 45 dodworth road barnsley south yorkshire S70 6DY
dot icon29/03/1990
Return made up to 14/02/90; full list of members
dot icon01/03/1990
Certificate of change of name
dot icon04/10/1989
Particulars of mortgage/charge
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Certificate of change of name
dot icon31/07/1989
Accounts for a small company made up to 1988-08-31
dot icon10/07/1989
New director appointed
dot icon01/05/1989
Return made up to 14/02/89; full list of members
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon23/02/1989
Particulars of contract relating to shares
dot icon06/02/1989
Wd 25/01/89 ad 29/07/88--------- premium £ si 1579@1=1579 £ ic 29998/31577
dot icon23/01/1989
Particulars of mortgage/charge
dot icon10/03/1988
Accounts for a small company made up to 1987-08-31
dot icon09/02/1988
Wd 14/01/88 pd 08/12/87--------- £ si 2@1
dot icon09/02/1988
Particulars of contract relating to shares
dot icon09/02/1988
Wd 14/01/88 ad 01/12/87--------- £ si 24998@1=24998 £ ic 5000/29998
dot icon09/02/1988
Nc inc already adjusted
dot icon09/02/1988
Resolutions
dot icon09/02/1988
Resolutions
dot icon02/02/1988
Return made up to 15/09/86; full list of members
dot icon02/02/1988
Return made up to 30/01/87; full list of members
dot icon21/09/1987
Declaration of satisfaction of mortgage/charge
dot icon14/09/1987
Accounts for a small company made up to 1986-08-31
dot icon19/07/1987
Resolutions
dot icon13/07/1987
Particulars of mortgage/charge
dot icon13/07/1987
Particulars of mortgage/charge
dot icon19/05/1987
Particulars of mortgage/charge
dot icon02/07/1986
Accounts for a small company made up to 1985-08-31
dot icon02/07/1986
Return made up to 13/01/86; full list of members
dot icon20/03/1985
Memorandum and Articles of Association
dot icon19/02/1985
Certificate of change of name
dot icon23/01/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/05/2009
dot iconLast change occurred
28/05/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/05/2009
dot iconNext account date
28/05/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, William Robert George
Director
09/06/2008 - Present
77
Beaumont, John Richard
Director
03/05/2005 - 20/06/2006
30
Johnson, Ian Paul
Director
14/01/2009 - Present
49
Johnson, Ian Paul
Secretary
14/01/2009 - Present
29
Kauffman, John
Director
22/06/2006 - 09/06/2008
22

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 PONTIS CONSULTING LIMITED

PONTIS CONSULTING LIMITED is an(a) Dissolved company incorporated on 23/01/1985 with the registered office located at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PONTIS CONSULTING LIMITED?

toggle

PONTIS CONSULTING LIMITED is currently Dissolved. It was registered on 23/01/1985 and dissolved on 27/09/2010.

Where is PONTIS CONSULTING LIMITED located?

toggle

PONTIS CONSULTING LIMITED is registered at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG.

What is the latest filing for PONTIS CONSULTING LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.