Company NamePT Support Company Limited
Company StatusDissolved
Company Number03702293
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameStaff Services (Merseyside) Limited

Business Activity

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

Directors

Director NamePaul Frank Trickett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address9 Camrose Close
Wepre
Connah's Quay
Flintshire
CH5 4GL
Wales
Secretary NameDavid Tudor Jones
NationalityBritish
StatusClosed
Appointed02 October 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressDaemar
Cymau
Wrexham
Clwyd
LL11 5EU
Wales
Secretary NameSharon Trickett
NationalityBritish
StatusClosed
Appointed02 October 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address3 Pantile Cottages
Paradise Lane Hawarden
Hawarden
Clwyd
CH5 3LE
Wales
Secretary NameMr Mark Roger Davey-Hayford
NationalityBritish
StatusResigned
Appointed01 June 1999(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Waterpark Road
Prenton
Birkenhead
Merseyside
CH42 8PN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameCheshire Director Services Limited (Corporation)
StatusResigned
Appointed01 June 1999(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 2000)
Correspondence Address220 Walton Breck Road
Liverpool
Merseyside
L4 0RQ

Location

Registered AddressSt Ives Way
Sandycroft
Flintshire
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Financials

Year2014
Net Worth£312
Cash£7,723
Current Liabilities£90,962

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 May 2002Total exemption small company accounts made up to 31 January 2001 (4 pages)
8 April 2002Return made up to 27/01/02; change of members
  • 363(287) ‐ Registered office changed on 08/04/02
(10 pages)
30 July 2001Registered office changed on 30/07/01 from: 220 walton breck road liverpool merseyside L4 0RQ (1 page)
15 May 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
11 May 2001Company name changed staff services (merseyside) limi ted\certificate issued on 10/05/01 (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
6 December 2000Registered office changed on 06/12/00 from: 3RD floor, 81 dale street liverpool merseyside L2 2HT (1 page)
17 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
17 July 2000Ad 06/04/00--------- £ si 310@1=310 £ ic 2/312 (4 pages)
17 July 2000Statement of rights attached to allotted shares (2 pages)
17 July 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 July 2000£ nc 1000/1310 06/04/00 (1 page)
14 July 2000New director appointed (2 pages)
27 March 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Registered office changed on 25/06/99 from: 12-14 st mary street newport salop TF10 7AB (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
10 February 1999Company name changed ashstock 1711 LIMITED\certificate issued on 11/02/99 (3 pages)
27 January 1999Incorporation (10 pages)