Company NameP.T.R. Services (WXM) Ltd
Company StatusDissolved
Company Number04672802
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameNicholas Pendleton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Brickfields
Lane End
Buckley
Flintshire
CH7 3BE
Wales
Director NameMr Clive Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2015)
RoleManager
Country of ResidenceWales
Correspondence AddressGreen Gates
Hawarden Road Hope
Wrexham
LL12 9NF
Wales
Director NamePaul Travis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSequila 9 Rhyddyn Hill
Caergwrle
Wrexham
LL12 9EE
Wales
Secretary NameNicholas Pendleton
NationalityBritish
StatusClosed
Appointed05 March 2003(1 week, 6 days after company formation)
Appointment Duration11 years, 10 months (closed 08 January 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Brickfields
Lane End
Buckley
Flintshire
CH7 3BE
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressCenturian House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr C. Roberts
33.33%
Ordinary
100 at £1Mr N. Pendleton
33.33%
Ordinary
100 at £1Mr P. Travis
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,329
Cash£630
Current Liabilities£367,901

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
8 October 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
10 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (18 pages)
10 March 2014Liquidators statement of receipts and payments to 29 January 2014 (18 pages)
10 March 2014Liquidators' statement of receipts and payments to 29 January 2014 (18 pages)
12 March 2013Liquidators' statement of receipts and payments to 29 January 2013 (27 pages)
12 March 2013Liquidators' statement of receipts and payments to 29 January 2013 (27 pages)
12 March 2013Liquidators statement of receipts and payments to 29 January 2013 (27 pages)
15 February 2012Registered office address changed from Unit 32 Miners Road Llay Ind Est Llay Wrexham LL12 0PJ on 15 February 2012 (2 pages)
15 February 2012Registered office address changed from Unit 32 Miners Road Llay Ind Est Llay Wrexham LL12 0PJ on 15 February 2012 (2 pages)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Statement of affairs with form 4.19 (14 pages)
6 February 2012Statement of affairs with form 4.19 (14 pages)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 300
(6 pages)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 300
(6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Nicholas Pendleton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Travis on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Clive Roberts on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Travis on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Clive Roberts on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Nicholas Pendleton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Nicholas Pendleton on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Paul Travis on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Clive Roberts on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 March 2009Return made up to 20/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
19 March 2008Return made up to 20/02/08; full list of members (4 pages)
26 March 2007Return made up to 20/02/07; full list of members (3 pages)
26 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 20/02/06; full list of members (3 pages)
9 May 2006Return made up to 20/02/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2005Accounts made up to 31 March 2004 (1 page)
23 February 2005Accounts made up to 31 March 2004 (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
15 April 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
15 April 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 15/04/04
(7 pages)
4 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 March 2003Nc inc already adjusted 05/03/03 (1 page)
13 March 2003Ad 05/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Ad 05/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Nc inc already adjusted 05/03/03 (1 page)
13 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2003Director resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
20 February 2003Incorporation (9 pages)
20 February 2003Incorporation (9 pages)