Bolton
BL1 8TY
Secretary Name | Mr Phillip Thomas Newberry |
---|---|
Status | Closed |
Appointed | 04 May 2018(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 02 November 2021) |
Role | Company Director |
Correspondence Address | C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY |
Director Name | Phillip John Ashforth |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | Roy Edward Dugard |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 November 2001) |
Role | Chartered Secretary |
Correspondence Address | Grovelands 37 East View Fields Plumpton Green East Sussex BN7 3EF |
Director Name | Mr David Neylon |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Chelford Avenue Lowton Warrington Cheshire WA3 2RU |
Director Name | Douglas Keith Rae |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 October 1991) |
Role | Steel Stockholder |
Correspondence Address | Millview Farm Mark Lane Fulwood Sheffield South Yorkshire S10 4PY |
Director Name | Mr Stuart Storer |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 22 years (resigned 30 August 2013) |
Role | Industrial Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | Ivanhoe Cottage 98 Station Road Ibstock Leicestershire LE67 6JJ |
Secretary Name | Phillip John Ashforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(30 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside 17 Garth Road Sevenoaks Kent TN13 1RT |
Director Name | William Ford |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 1994) |
Role | Chartered Engineer |
Correspondence Address | The Old School House 4 Vine Court Road Sevenoaks Kent TN13 3UU |
Director Name | Mr Ian Harding |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr Ian Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(32 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 January 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Eglinton Road Tilford Farnham Surrey GU10 2DH |
Secretary Name | Mr David Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(33 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 1 Chelford Avenue Lowton Warrington Cheshire WA3 2RU |
Secretary Name | Mr William Henry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(37 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Director Name | Mr William Henry Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(38 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Dene Bank Bradshaw Bolton Lancashire BL2 3EA |
Secretary Name | Mr Anthony Harris |
---|---|
Status | Resigned |
Appointed | 30 May 2014(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | New Progress Works Crompton Way Bolton Lancashire BL1 8TY |
Website | www.ptsi-us.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Van Leeuwen Distribution Ltd Crompton Way Bolton BL1 8TY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Latest Accounts | 31 December 2020 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 1994 | Delivered on: 26 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
19 June 1984 | Delivered on: 27 June 1984 Satisfied on: 29 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at slingsby close attleborough fields,nuneaton,warwickshire t/n WK261349. Fully Satisfied |
25 April 1989 | Delivered on: 15 May 1989 Satisfied on: 17 May 1994 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset. Secured details: All monies due or to become due from brown & tawse limited and/or brown & tawse group PLC &/or brooks & walker limited &/or lancashire tube stockholders limited and/or P.J. holloway (sales) limited &/or brown & tawse plant limited and/or staff limited and/or varney hydraulic limited and/or newton hydraulics limited and/or norwich hydraulic services limited and/or hydraulics and offshore supplies limited and/or capital fluid power limited &/or target industrial limited and/or alpha rubber and plastics limited. Particulars: The balances at credit of any accounts held by the bank in the name of the company. Fully Satisfied |
9 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 September 2020 | Withdrawal of a person with significant control statement on 8 September 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
11 June 2018 | Appointment of Mr Phillip Thomas Newberry as a secretary on 4 May 2018 (2 pages) |
11 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Anthony Harris as a secretary on 4 May 2018 (1 page) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
24 June 2016 | Secretary's details changed for Mr Anthony Harris on 24 May 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Robert Heath on 24 May 2016 (2 pages) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Mr Robert Heath on 24 May 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Anthony Harris on 24 May 2016 (1 page) |
24 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 October 2015 | Amended accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 October 2015 | Amended accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 June 2014 | Secretary's details changed for Mr Anthony Harris on 30 May 2014 (1 page) |
3 June 2014 | Secretary's details changed for Mr Anthony Harris on 30 May 2014 (1 page) |
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 June 2014 | Appointment of Mr Anthony Harris as a secretary (2 pages) |
2 June 2014 | Termination of appointment of William Johnson as a secretary (1 page) |
2 June 2014 | Termination of appointment of William Johnson as a director (1 page) |
2 June 2014 | Termination of appointment of William Johnson as a director (1 page) |
2 June 2014 | Termination of appointment of William Johnson as a secretary (1 page) |
2 June 2014 | Appointment of Mr Anthony Harris as a secretary (2 pages) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
12 September 2013 | Termination of appointment of Stuart Storer as a director (1 page) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 November 2012 | Director's details changed for Robert Heath on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Robert Heath on 16 November 2012 (2 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Robert Heath on 14 May 2012 (2 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 September 2010 | Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from New Progress Works Crompton Way Bolton BL1 8TY on 7 September 2010 (1 page) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 January 2009 | Director's change of particulars / robert heath / 23/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / robert heath / 23/01/2009 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
15 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
10 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
10 November 2006 | Return made up to 15/08/06; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
1 September 2005 | Director's particulars changed (1 page) |
1 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 September 2005 | Director's particulars changed (1 page) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
7 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 March 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | Director resigned (2 pages) |
20 November 2001 | Director resigned (2 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 15/08/00; full list of members (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members
|
2 September 1999 | Return made up to 15/08/99; no change of members
|
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
30 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
30 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
25 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
23 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
8 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 August 1995 | Return made up to 15/08/95; no change of members
|
8 August 1995 | Return made up to 15/08/95; no change of members
|
6 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
31 October 1990 | Full accounts made up to 31 March 1990 (15 pages) |
31 October 1990 | Full accounts made up to 31 March 1990 (15 pages) |
16 May 1990 | Location of register of members (1 page) |
16 May 1990 | Location of register of members (1 page) |
11 December 1987 | Accounts made up to 31 July 1986 (16 pages) |
11 December 1987 | Accounts made up to 31 July 1986 (16 pages) |