Company NamePTSD Action Limited
Company StatusDissolved
Company Number09070980
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 2014(9 years, 10 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Charles Sandbach
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 49 Clayton House
59 Piccadilly
Manchester
M1 2AQ
Director NameMrs Terry Jane Sandbach
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(2 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 49 Clayton House 59 Piccadilly
Manchester
M1 2AQ

Location

Registered AddressSuite 49 Clayton House
59 Piccadilly
Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
22 February 2017Application to strike the company off the register (3 pages)
22 February 2017Application to strike the company off the register (3 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 4 June 2016 no member list (4 pages)
21 July 2016Annual return made up to 4 June 2016 no member list (4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 June 2015Annual return made up to 4 June 2015 no member list (2 pages)
15 June 2015Annual return made up to 4 June 2015 no member list (2 pages)
15 June 2015Annual return made up to 4 June 2015 no member list (2 pages)
27 May 2015Termination of appointment of Terry Jane Sandbach as a director on 27 May 2015 (1 page)
27 May 2015Termination of appointment of Terry Jane Sandbach as a director on 27 May 2015 (1 page)
21 August 2014Appointment of Mrs Terry Jane Sandbach as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Mrs Terry Jane Sandbach as a director on 21 August 2014 (2 pages)
4 June 2014Incorporation (16 pages)
4 June 2014Incorporation (16 pages)