Company NamePPT Services Limited
Company StatusDissolved
Company Number06649112
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr John Anthony Smith
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Hillington Road
Sale
Cheshire
M33 6GP
Director NameMrs Stephanie Jane Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hillington Road
Sale
Cheshire
M33 6GP
Secretary NameMr Philip Haslam
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Turton Road
Bradshaw
Bolton
Greater Manchester
BL2 3DY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.pptservicesltd.co.uk
Telephone07 595366950
Telephone regionMobile

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£821
Cash£21,502
Current Liabilities£23,541

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 January

Filing History

2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
21 July 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 March 2017Director's details changed for Mrs Stephane Jane Smith on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mrs Stephane Jane Smith on 8 March 2017 (2 pages)
7 March 2017Appointment of Mrs Stephane Jane Smith as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mrs Stephane Jane Smith as a director on 1 March 2017 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(3 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(3 pages)
9 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
17 April 2015Director's details changed for Mr John Anthony Smith on 1 November 2014 (2 pages)
17 April 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(3 pages)
17 April 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(3 pages)
17 April 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(3 pages)
17 April 2015Director's details changed for Mr John Anthony Smith on 1 November 2014 (2 pages)
17 April 2015Director's details changed for Mr John Anthony Smith on 1 November 2014 (2 pages)
9 April 2015Termination of appointment of Philip Haslam as a secretary on 31 July 2014 (2 pages)
9 April 2015Termination of appointment of Philip Haslam as a secretary on 31 July 2014 (2 pages)
8 April 2015Registered 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 2015Registered 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 2015Registered 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 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
26 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
(4 pages)
15 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
3 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 November 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for John Anthony Smith on 16 July 2010 (2 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for John Anthony Smith on 16 July 2010 (2 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2008Director appointed john anthony smith (2 pages)
5 August 2008Secretary appointed philip haslam (2 pages)
5 August 2008Secretary appointed philip haslam (2 pages)
5 August 2008Director appointed john anthony smith (2 pages)
28 July 2008Ad 20/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 July 2008Ad 20/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
21 July 2008Appointment terminated director online nominees LIMITED (1 page)
21 July 2008Appointment terminated director online nominees LIMITED (1 page)
21 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
17 July 2008Incorporation (12 pages)
17 July 2008Incorporation (12 pages)