Sale
Cheshire
M33 6GP
Director Name | Mrs Stephanie Jane Smith |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Hillington Road Sale Cheshire M33 6GP |
Secretary Name | Mr Philip Haslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Turton Road Bradshaw Bolton Greater Manchester BL2 3DY |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.pptservicesltd.co.uk |
---|---|
Telephone | 07 595366950 |
Telephone region | Mobile |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £821 |
Cash | £21,502 |
Current Liabilities | £23,541 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
13 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
21 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
8 March 2017 | Director's details changed for Mrs Stephane Jane Smith on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mrs Stephane Jane Smith on 8 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Stephane Jane Smith as a director on 1 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Stephane Jane Smith as a director on 1 March 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
9 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2015 | Director's details changed for Mr John Anthony Smith on 1 November 2014 (2 pages) |
17 April 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr John Anthony Smith on 1 November 2014 (2 pages) |
17 April 2015 | Director's details changed for Mr John Anthony Smith on 1 November 2014 (2 pages) |
9 April 2015 | Termination of appointment of Philip Haslam as a secretary on 31 July 2014 (2 pages) |
9 April 2015 | Termination of appointment of Philip Haslam as a secretary on 31 July 2014 (2 pages) |
8 April 2015 | Registered office address changed from 90 Turton Road Bolton BL2 3DY to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 90 Turton Road Bolton BL2 3DY to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 90 Turton Road Bolton BL2 3DY to Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 8 April 2015 (2 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
26 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
15 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
3 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for John Anthony Smith on 16 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for John Anthony Smith on 16 July 2010 (2 pages) |
6 October 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 August 2008 | Director appointed john anthony smith (2 pages) |
5 August 2008 | Secretary appointed philip haslam (2 pages) |
5 August 2008 | Secretary appointed philip haslam (2 pages) |
5 August 2008 | Director appointed john anthony smith (2 pages) |
28 July 2008 | Ad 20/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
28 July 2008 | Ad 20/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
21 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
21 July 2008 | Appointment terminated director online nominees LIMITED (1 page) |
21 July 2008 | Appointment terminated director online nominees LIMITED (1 page) |
21 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
17 July 2008 | Incorporation (12 pages) |
17 July 2008 | Incorporation (12 pages) |