Company NamePTP Investments Limited
Company StatusDissolved
Company Number07140740
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip John Bowman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleFund Promoter
Country of ResidenceUnited Kingdom
Correspondence AddressHelshaw Grange Stoke Heath
Market Drayton
Shropshire
TF9 2JP
Director NameMr Timothy Michael Clink
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelshaw Grange Stoke Heath
Market Drayton
Shropshire
TF9 2JP
Director NameMr Paul Edward Wildes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelshaw Grange Stoke Heath
Market Drayton
Shropshire
TF9 2JP
Director NameMr Robin James Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(2 years after company formation)
Appointment Duration2 years, 3 months (closed 20 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHelshaw Grange Stoke Heath
Market Drayton
Shropshire
TF9 2JP
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 January 2012(2 years after company formation)
Appointment Duration2 years, 3 months (closed 20 May 2014)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered AddressWebber House
26-28 Market Street
Altrincham
Cheshire
WA14 1PF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Application to strike the company off the register (4 pages)
27 January 2014Application to strike the company off the register (4 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
9 August 2013Director's details changed for Mr Timothy Michael Clink on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Timothy Michael Clink on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Robin James Anderson on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Paul Edward Wildes on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Robin James Anderson on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Paul Edward Wildes on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Philip John Bowman on 31 July 2013 (2 pages)
9 August 2013Director's details changed for Mr Philip John Bowman on 31 July 2013 (2 pages)
19 March 2013Director's details changed for Mr Paul Edward Wildes on 20 December 2012 (2 pages)
19 March 2013Director's details changed for Mr Paul Edward Wildes on 20 December 2012 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Clink on 20 December 2012 (2 pages)
15 March 2013Director's details changed for Mr Philip John Bowman on 20 December 2012 (2 pages)
15 March 2013Director's details changed for Mr Timothy Michael Clink on 20 December 2012 (2 pages)
15 March 2013Director's details changed for Mr Philip John Bowman on 20 December 2012 (2 pages)
14 March 2013Director's details changed for Mr Robin James Anderson on 20 December 2012 (2 pages)
14 March 2013Director's details changed for Mr Robin James Anderson on 20 December 2012 (2 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 600
(7 pages)
31 January 2013Annual return made up to 29 January 2013 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 600
(7 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 February 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
13 February 2012Appointment of Mr Robin James Anderson as a director (2 pages)
13 February 2012Appointment of Mr Robin James Anderson as a director (2 pages)
13 February 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
25 January 2012Director's details changed for Mr Timothy Michael Clink on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Philip John Bowman on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Paul Edward Wildes on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Philip John Bowman on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Timothy Michael Clink on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Paul Edward Wildes on 23 January 2012 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 January 2012Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 117-123 King Street Knutsford Cheshire WA16 6EH on 5 January 2012 (1 page)
6 October 2011Director's details changed for Mr Timothy Michael Clink on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Philip John Bowman on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Timothy Michael Clink on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Paul Edward Wildes on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Paul Edward Wildes on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Timothy Michael Clink on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Paul Edward Wildes on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Philip John Bowman on 1 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Philip John Bowman on 1 October 2011 (2 pages)
19 July 2011Director's details changed for Mr Timothy Michael Clink on 25 February 2011 (3 pages)
19 July 2011Director's details changed for Mr Timothy Michael Clink on 25 February 2011 (3 pages)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Registered office address changed from Booths Hall Chelford Knutsford WA16 8GS United Kingdom on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Philip John Bowman on 25 February 2011 (3 pages)
22 June 2011Director's details changed for Mr Paul Edward Wildes on 25 February 2011 (3 pages)
22 June 2011Director's details changed for Mr Paul Edward Wildes on 25 February 2011 (3 pages)
22 June 2011Registered office address changed from Booths Hall Chelford Knutsford WA16 8GS United Kingdom on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Philip John Bowman on 25 February 2011 (3 pages)
22 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
22 June 2011Annual return made up to 26 February 2011 with a full list of shareholders (15 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
24 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 600
(5 pages)
24 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 600
(5 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 600
(5 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 January 2010Incorporation (24 pages)
29 January 2010Incorporation (24 pages)