Company NamePTAP Limited
Company StatusDissolved
Company Number04143885
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)
Previous NameNOEL Cunningham And Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Cooke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2001(1 week after company formation)
Appointment Duration8 years, 4 months (closed 16 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 South Downs
Knutsford
Cheshire
WA16 8ND
Secretary NameFiona Clare Cooke
NationalityBritish
StatusClosed
Appointed25 January 2001(1 week after company formation)
Appointment Duration8 years, 4 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address12 South Downs
Knutsford
Cheshire
WA16 8ND
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Minshull Street
Knutsford
Cheshire
WA16 6HG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 January 2006 (5 pages)
7 February 2007Return made up to 18/01/07; full list of members (6 pages)
24 January 2006Return made up to 18/01/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 18/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 February 2004Return made up to 18/01/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 February 2003Return made up to 18/01/03; full list of members (6 pages)
16 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 February 2002Return made up to 18/01/02; full list of members (6 pages)
30 January 2001Registered office changed on 30/01/01 from: axel chartered accountants 3 minshull street knutsford cheshire WA16 6HG (1 page)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
29 January 2001Company name changed noel cunningham and associates l imited\certificate issued on 29/01/01 (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)