Company NameP.T.F. Engineering (Bolton) Limited
DirectorTerence Hardman
Company StatusDissolved
Company Number02804414
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Terence Hardman
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RoleEngineer
Correspondence Address29 Windermere Avenue
Little Lever
Bolton
BL3 1DU
Secretary NameMrs Josephine Wright
NationalityBritish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address55 Trent Way
Kearsley
Bolton
BL4 8PS
Director NameMrs Mary Hardman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Windermere Avenue
Little Lever
Bolton
BL3 1DU
Director NameMrs Joanne Marie Harrington
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Clyde Road
Radcliffe
Manchester
Lancashire
M26 4PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£20,585
Cash£330
Current Liabilities£107,037

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 December 2007Dissolved (1 page)
1 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
28 December 2006Liquidators statement of receipts and payments (5 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
28 June 2005Statement of affairs (7 pages)
6 June 2005Registered office changed on 06/06/05 from: unit 8 bolton mill emlyn street, farnworth, bolton lancashire BL4 7EB (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 March 2004Return made up to 29/03/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 June 2003New director appointed (2 pages)
24 March 2003Return made up to 29/03/03; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 March 2002Return made up to 29/03/02; full list of members (6 pages)
18 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 April 2001Return made up to 29/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
19 September 2000Registered office changed on 19/09/00 from: 45-49 chorley new road bolton BL1 4QR (1 page)
20 April 2000Return made up to 29/03/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
13 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 May 1999Return made up to 29/03/99; no change of members (4 pages)
6 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
24 April 1997Return made up to 29/03/97; full list of members (6 pages)
10 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
18 April 1996Return made up to 29/03/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 May 1995Accounts for a small company made up to 30 April 1994 (9 pages)
24 April 1995Return made up to 29/03/95; no change of members (4 pages)
2 August 1993Particulars of mortgage/charge (3 pages)