PTI (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

PTI (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03906044

Incorporation date

12/01/2000

Size

Small

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon16/08/2016
Application to strike the company off the register
dot icon15/06/2016
Accounts for a small company made up to 2015-12-31
dot icon21/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon14/01/2016
Director's details changed for Mr Paul Stephen Adcock on 2016-01-15
dot icon12/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon31/03/2015
Accounts for a small company made up to 2014-06-30
dot icon25/02/2015
Appointment of Mr Stephen Anthony Wickers as a director on 2015-01-12
dot icon24/02/2015
Appointment of Mr Michael Derek Best as a director on 2015-01-12
dot icon24/02/2015
Termination of appointment of Kevin David Carey as a director on 2015-01-12
dot icon12/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Andrew Taylor as a director
dot icon30/04/2014
Appointment of Mr Philip Ben Norwell as a director
dot icon25/02/2014
Accounts for a small company made up to 2013-06-30
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon17/12/2013
Appointment of Mrs Lorna Edwards as a secretary
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon01/09/2013
Memorandum and Articles of Association
dot icon11/04/2013
Appointment of Mr Kevin David Carey as a director
dot icon13/03/2013
Termination of appointment of Philip Medlicott as a director
dot icon13/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/12/2012
Accounts for a small company made up to 2012-06-30
dot icon31/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon18/03/2012
Accounts for a small company made up to 2011-06-30
dot icon12/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon27/03/2011
Accounts for a small company made up to 2010-06-30
dot icon12/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon25/08/2010
Appointment of Mr Paul Stephen Adcock as a director
dot icon15/06/2010
Termination of appointment of Brian Drury as a director
dot icon08/02/2010
Accounts for a small company made up to 2009-06-30
dot icon18/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/01/2010
Director's details changed for Andrew Taylor on 2010-01-19
dot icon18/01/2010
Director's details changed for Brian Drury on 2010-01-19
dot icon18/01/2010
Director's details changed for Philip Howard Medlicott on 2010-01-19
dot icon18/01/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-01-19
dot icon03/05/2009
Accounts for a small company made up to 2008-06-30
dot icon01/04/2009
Director appointed philip howard medlicott
dot icon01/04/2009
Appointment terminated director martin sutton
dot icon12/01/2009
Return made up to 13/01/09; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon14/01/2008
New secretary appointed
dot icon14/09/2007
Accounts for a small company made up to 2006-06-30
dot icon22/01/2007
Secretary resigned
dot icon16/01/2007
Return made up to 13/01/07; full list of members
dot icon30/05/2006
Director resigned
dot icon30/03/2006
Accounts for a small company made up to 2005-06-30
dot icon30/01/2006
Return made up to 13/01/06; full list of members
dot icon30/08/2005
Director resigned
dot icon30/08/2005
New director appointed
dot icon05/04/2005
Accounts for a small company made up to 2004-06-30
dot icon31/01/2005
Return made up to 13/01/05; full list of members
dot icon09/01/2005
Secretary resigned
dot icon09/01/2005
New secretary appointed
dot icon26/05/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon21/01/2004
Return made up to 13/01/04; no change of members
dot icon13/11/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon22/01/2003
Return made up to 13/01/03; full list of members
dot icon08/12/2002
New director appointed
dot icon24/11/2002
Director resigned
dot icon13/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon07/02/2002
Return made up to 13/01/02; full list of members
dot icon11/12/2001
New director appointed
dot icon04/12/2001
Director resigned
dot icon11/11/2001
Accounts for a small company made up to 2001-06-30
dot icon02/10/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon28/01/2001
Return made up to 13/01/01; full list of members
dot icon03/12/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon26/06/2000
New director appointed
dot icon20/06/2000
Director resigned
dot icon07/06/2000
Ad 03/05/00--------- £ si 1@1=1 £ ic 999/1000
dot icon04/06/2000
Ad 22/05/00--------- £ si 400@1=400 £ ic 599/999
dot icon17/05/2000
Ad 04/05/00--------- £ si 598@1=598 £ ic 1/599
dot icon11/05/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon18/04/2000
Resolutions
dot icon10/04/2000
Certificate of change of name
dot icon15/03/2000
New director appointed
dot icon15/03/2000
New director appointed
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon07/02/2000
New director appointed
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
Registered office changed on 27/01/00 from: regal house gelligaer lane cardiff south glamorgan CF14 3JS
dot icon25/01/2000
Certificate of change of name
dot icon24/01/2000
Secretary resigned
dot icon23/01/2000
Registered office changed on 24/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX
dot icon23/01/2000
Director resigned
dot icon23/01/2000
Resolutions
dot icon12/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggleton, Nigel Wilfrid
Director
19/01/2000 - 11/07/2001
12
Eggleton, Nigel Wilfrid
Director
23/10/2003 - 07/05/2006
12
CFL SECRETARIES LIMITED
Nominee Secretary
12/01/2000 - 19/01/2000
1802
CFL DIRECTORS LIMITED
Nominee Director
12/01/2000 - 19/01/2000
1646
Callow, Matthew John
Director
26/01/2000 - 11/09/2002
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 PTI (SOUTH EAST) LIMITED

PTI (SOUTH EAST) LIMITED is an(a) Dissolved company incorporated on 12/01/2000 with the registered office located at 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear SR3 3XP. There are currently 5 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 PTI (SOUTH EAST) LIMITED?

toggle

PTI (SOUTH EAST) LIMITED is currently Dissolved. It was registered on 12/01/2000 and dissolved on 14/11/2016.

Where is PTI (SOUTH EAST) LIMITED located?

toggle

PTI (SOUTH EAST) LIMITED is registered at 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear SR3 3XP.

What does PTI (SOUTH EAST) LIMITED do?

toggle

PTI (SOUTH EAST) LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for PTI (SOUTH EAST) LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.