Company NamePTS Marketing Limited
Company StatusDissolved
Company Number02014017
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NamePersonal Taxation Services (Marketing) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Michael Malik-Davies
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1996(9 years, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 11 November 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 Waverley Grove
Solihull
West Midlands
B91 1NP
Secretary NameMichael Czornenkyj
NationalityBritish
StatusClosed
Appointed06 September 2000(14 years, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 11 November 2008)
RoleAccountant
Correspondence Address1 Belgrave Crescent
Eccles
Lancashire
M30 9AE
Director NameMartin Del Manso
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Station Road
Goostrey
Crewe
Cheshire
CW4 8PJ
Director NameNicholas Kirkham
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleGeneral Mananger
Correspondence Address10 Albert Road
Bollington
Stockport
Cheshire
SK4 4EQ
Director NameGraham John Nelson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleSurveyor
Correspondence Address17 Flowery Field
Woodsmoor
Stockport
Cheshire
SK2 7ED
Secretary NameGraham John Nelson
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address17 Flowery Field
Woodsmoor
Stockport
Cheshire
SK2 7ED
Director NameSusan Margaret Nelson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1996)
RoleTeaching Assistant
Correspondence Address17 Flowery Field
Stockport
Cheshire
SK2 7ED
Director NameChristopher Simon Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2000)
RoleMarketing
Correspondence Address23 Heywood Gardens
Prestwich
Manchester
M25 1FW
Director NameMr Brian John Stocks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(9 years, 11 months after company formation)
Appointment Duration11 months (resigned 03 March 1997)
RoleEngineer
Correspondence AddressDenbiegh Cottage
Cheshire Road
Stockport
Cheshire
Secretary NameDavid Malik Davies
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2000)
RoleCompany Director
Correspondence Address18 Barracks Square
Macclesfield
Cheshire
SK11 8HF

Location

Registered AddressLabyrinth House
43 - 47 Middle Hillgate
Stockport
Cheshire
SK1 3DG
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Application for striking-off (1 page)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 January 2008Return made up to 22/12/07; full list of members (3 pages)
10 September 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Return made up to 22/12/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 January 2006Return made up to 22/12/05; full list of members (3 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
19 September 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
5 August 2005Company name changed personal taxation services (mark eting) LIMITED\certificate issued on 05/08/05 (2 pages)
25 July 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
4 January 2005Return made up to 22/12/04; full list of members (6 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
16 January 2004Return made up to 22/12/03; full list of members (7 pages)
12 March 2003Ad 30/09/99--------- £ si 1@1 (2 pages)
3 March 2003Return made up to 22/12/02; no change of members (6 pages)
20 February 2003Resolutions
  • RES13 ‐ Subdivided 30/09/99
(1 page)
24 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 April 2002Director's particulars changed (1 page)
25 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2001Declaration of satisfaction of mortgage/charge (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 January 2001Return made up to 22/12/00; full list of members (8 pages)
23 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Director resigned (1 page)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 January 2000Return made up to 22/12/99; no change of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
21 January 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New secretary appointed (2 pages)
16 January 1998Return made up to 22/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1997Full accounts made up to 30 April 1997 (7 pages)
31 October 1997Company name changed nelson hurstfield & company limi ted\certificate issued on 03/11/97 (2 pages)
21 March 1997Director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (7 pages)
20 January 1997Return made up to 22/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Ad 01/05/96--------- £ si 33582@1 (2 pages)
15 January 1997Registered office changed on 15/01/97 from: ladyrinth house 43/47 middle hillgate stockport cheshire SK1 3DG (1 page)
13 December 1996Registered office changed on 13/12/96 from: 3/4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
20 May 1996New director appointed (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Director resigned (2 pages)
15 February 1996Return made up to 22/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
15 August 1995Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1986Incorporation (18 pages)