Company NamePTI Recruitment Limited
Company StatusDissolved
Company Number04926465
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Irvine James Burnett
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Heights Farm
Harwood
Bolton
Lancashire
BL2 4JD
Director NameMr Simon Kettleborough
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(3 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (closed 24 May 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fox Close
Dunton
Bedfordshire
SG18 8RF
Secretary NameMr Simon Kettleborough
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 24 May 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fox Close
Dunton
Bedfordshire
SG18 8RF
Secretary NameLorraine Burnett
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleConsultant
Correspondence Address3 Heights Farm
Harwood
Bolton
Lancashire
BL2 4JD
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressEndeavour House 98 Waters Meeting Road
Astley Bridge
Bolton
Lancs
BL1 8SW
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 October 2009Director's details changed for Mr Simon Kettleborough on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(6 pages)
20 October 2009Director's details changed for Mr Simon Kettleborough on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(6 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 2
(6 pages)
24 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
24 February 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Secretary appointed mr simon kettleborough (1 page)
6 February 2009Return made up to 09/10/08; full list of members (4 pages)
6 February 2009Registered office changed on 06/02/2009 from endeavour house 98 waters meeting rd astley bridge bolton lancs BL1 8SW england (1 page)
6 February 2009Registered office changed on 06/02/2009 from endeavour house 98 waters meeting rd astley bridge bolton lancs BL1 8SW england (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Secretary appointed mr simon kettleborough (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 09/10/08; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 3 heights farm roading brook road bolton lancs BL2 4JD (1 page)
5 February 2009Appointment Terminated Secretary lorraine burnett (1 page)
5 February 2009Appointment terminated secretary lorraine burnett (1 page)
5 February 2009Registered office changed on 05/02/2009 from 3 heights farm roading brook road bolton lancs BL2 4JD (1 page)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
29 August 2007Registered office changed on 29/08/07 from: 3 heights farm roading brook road harwood bolton lancs BL2 4JD (1 page)
29 August 2007Registered office changed on 29/08/07 from: 3 heights farm roading brook road harwood bolton lancs BL2 4JD (1 page)
29 August 2007Return made up to 09/10/06; full list of members (7 pages)
29 August 2007Return made up to 09/10/06; full list of members (7 pages)
23 May 2007Registered office changed on 23/05/07 from: 29-31 knowsley street bolton lancs BL1 2AS (1 page)
23 May 2007Registered office changed on 23/05/07 from: 29-31 knowsley street bolton lancs BL1 2AS (1 page)
25 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
16 February 2006Registered office changed on 16/02/06 from: 3 heights farm roading brook road harwood bolton lancashire BL2 4JD (1 page)
16 February 2006Registered office changed on 16/02/06 from: 3 heights farm roading brook road harwood bolton lancashire BL2 4JD (1 page)
1 December 2005Return made up to 09/10/05; full list of members (7 pages)
1 December 2005Return made up to 09/10/05; full list of members (7 pages)
17 June 2005Partial exemption accounts made up to 31 October 2004 (7 pages)
17 June 2005Partial exemption accounts made up to 31 October 2004 (7 pages)
3 December 2004Return made up to 09/10/04; full list of members (7 pages)
3 December 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Director's particulars changed (1 page)
15 September 2004Director's particulars changed (1 page)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
27 October 2003Registered office changed on 27/10/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003New secretary appointed (2 pages)
9 October 2003Incorporation (15 pages)
9 October 2003Incorporation (15 pages)