Company NamePT Limited
Company StatusDissolved
Company Number02867618
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 6 months ago)
Previous NameP.T. Security And Electrical Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePaul Frank Trickett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(same day as company formation)
RoleElectrical & Security Business
Correspondence Address3 Pantile Cottages Paradise Lane
Hawarden
Flintshire
CH5 3LE
Wales
Director NameMr Graham Dale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 14 May 2013)
RoleM & E Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Birchfield Crescent
Aston Park
Deeside
Clwyd
CH5 1UL
Wales
Secretary NameSharon Trickett
NationalityBritish
StatusClosed
Appointed27 July 2006(12 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 14 May 2013)
RoleCompany Director
Correspondence Address3 Pantile Cottages
Paradise Lane Hawarden
Hawarden
Clwyd
CH5 3LE
Wales
Secretary NameJulie Trickett
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Ridgeway Close
Connahs Quay
Deeside
Clwyd
CH5 4LZ
Wales
Secretary NamePeter James Crowe
NationalityBritish
StatusResigned
Appointed01 August 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1999)
RoleSales And Marketing
Correspondence Address8 Egerton Road
Blacon
Chester
CH1 5HB
Wales
Secretary NameSharon Trickett
NationalityBritish
StatusResigned
Appointed01 June 1999(5 years, 7 months after company formation)
Appointment Duration9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address3 Pantile Cottages
Paradise Lane Hawarden
Hawarden
Clwyd
CH5 3LE
Wales
Secretary NameKaye Foley
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2006)
RoleCompany Director
Correspondence Address8 Park Avenue
Carmel
Holywell
Clwyd
CH8 7DL
Wales
Director NameDavid Tudor Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 May 2008)
RoleConstruction Manager
Correspondence AddressDaemar
Cymau
Wrexham
Clwyd
LL11 5EU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£1,479,866
Net Worth£866,829
Cash£74,433
Current Liabilities£2,406,950

Accounts

Latest Accounts31 January 2008 (15 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
10 February 2012Receiver's abstract of receipts and payments to 4 January 2012 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 4 January 2012 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 4 January 2012 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
10 February 2012Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
17 January 2012Notice of ceasing to act as receiver or manager (1 page)
17 January 2012Notice of ceasing to act as receiver or manager (1 page)
28 February 2011Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
28 February 2011Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
28 February 2011Receiver's abstract of receipts and payments to 9 February 2011 (2 pages)
5 March 2010Receiver's abstract of receipts and payments to 9 February 2010 (3 pages)
5 March 2010Receiver's abstract of receipts and payments to 9 February 2010 (3 pages)
5 March 2010Receiver's abstract of receipts and payments to 9 February 2010 (3 pages)
30 April 2009Administrative Receiver's report (14 pages)
30 April 2009Administrative Receiver's report (14 pages)
18 February 2009Registered office changed on 18/02/2009 from dee house parkway zone 2 deeside industrial park deeside flintshire CH5 2NS (1 page)
18 February 2009Registered office changed on 18/02/2009 from dee house parkway zone 2 deeside industrial park deeside flintshire CH5 2NS (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
13 February 2009Notice of appointment of receiver or manager (1 page)
17 October 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
17 October 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
9 May 2008Appointment terminated director david jones (1 page)
9 May 2008Appointment Terminated Director david jones (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
2 October 2007Accounts for a small company made up to 31 January 2007 (7 pages)
11 May 2007Return made up to 20/10/06; full list of members (3 pages)
11 May 2007Return made up to 20/10/06; full list of members (3 pages)
11 September 2006New secretary appointed (1 page)
11 September 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
30 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
30 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
26 November 2005Return made up to 20/10/05; full list of members (3 pages)
26 November 2005Return made up to 20/10/05; full list of members (3 pages)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
8 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
8 July 2005Accounts for a small company made up to 31 January 2005 (8 pages)
9 December 2004Return made up to 20/10/04; full list of members (7 pages)
9 December 2004Return made up to 20/10/04; full list of members (7 pages)
28 October 2004Registered office changed on 28/10/04 from: pt LTD st ives way sandycroft flintshire CH5 2QS (1 page)
28 October 2004Registered office changed on 28/10/04 from: pt LTD st ives way sandycroft flintshire CH5 2QS (1 page)
2 September 2004Particulars of mortgage/charge (3 pages)
2 September 2004Particulars of mortgage/charge (3 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (8 pages)
28 April 2004Accounts for a small company made up to 31 January 2004 (8 pages)
28 January 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
28 January 2004Return made up to 20/10/03; full list of members (7 pages)
28 January 2004Return made up to 20/10/03; full list of members (7 pages)
28 January 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
9 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
9 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 November 2002Return made up to 20/10/02; full list of members (7 pages)
12 November 2002Return made up to 20/10/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
6 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
26 January 2002Return made up to 20/10/01; full list of members (6 pages)
26 January 2002Return made up to 20/10/01; full list of members (6 pages)
17 July 2001Resolutions
  • RES13 ‐ Issue share 01/05/01
(1 page)
17 July 2001Statement of rights attached to allotted shares (2 pages)
17 July 2001Statement of rights attached to allotted shares (2 pages)
17 July 2001Resolutions
  • RES13 ‐ Issue share 01/05/01
(1 page)
27 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
27 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Return made up to 20/10/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000Secretary resigned (1 page)
29 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Return made up to 20/10/99; full list of members (6 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (1 page)
25 June 1999Secretary resigned (1 page)
25 June 1999New secretary appointed (1 page)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 April 1999Registered office changed on 08/04/99 from: 28/29 dock road ind est deeside clwyd CH5 4DS (1 page)
8 April 1999Registered office changed on 08/04/99 from: 28/29 dock road ind est deeside clwyd CH5 4DS (1 page)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 20/10/98; full list of members (6 pages)
22 October 1998Return made up to 20/10/98; full list of members (6 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 March 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 October 1997Return made up to 20/10/97; no change of members (4 pages)
14 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
15 September 1997Particulars of mortgage/charge (3 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
15 November 1996Return made up to 20/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1996Return made up to 20/10/96; no change of members (4 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
12 August 1996Secretary resigned (1 page)
12 August 1996New secretary appointed (2 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
19 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
17 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 1995Return made up to 20/10/95; full list of members (6 pages)
25 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1995Ad 11/10/94--------- £ si 15000@1 (2 pages)
25 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 August 1995Nc inc already adjusted 11/10/94 (1 page)
25 August 1995Ad 11/10/94--------- £ si 15000@1 (2 pages)
25 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 August 1995Nc inc already adjusted 11/10/94 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 February 1994Ad 01/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 February 1994Ad 01/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 November 1993Incorporation (13 pages)
1 November 1993Incorporation (13 pages)