Company NameP.N.T. Limited
Company StatusDissolved
Company Number04668291
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameSteven James Hilton Roberts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(3 days after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2007)
RoleCompany Director
Correspondence Address2 Rose Cottage
Northwich Road
Dutton
Cheshire
WA4 4JZ
Secretary NameCatherine Rebecca Whitty
NationalityBritish
StatusClosed
Appointed20 February 2003(3 days after company formation)
Appointment Duration4 years, 8 months (closed 06 November 2007)
RoleSecretary
Correspondence Address210 Knutsford Road
Grappenhall
Warrington
WA4 2QJ
Director NameRichard David Hamblett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleAccountant
Correspondence Address77 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
Secretary NameJoyce Hamblett
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Poulton Cres
Woolston
Warrington
Cheshire
WA1 4QW

Location

Registered Address77 Poulton Crescent
Woolston
Warrington
Cheshire
WA1 4QW
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2014
Net Worth£1,249
Cash£263
Current Liabilities£814

Accounts

Latest Accounts29 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006Application for striking-off (1 page)
23 March 2006Return made up to 17/02/06; full list of members (2 pages)
17 March 2005Return made up to 17/02/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 29 February 2004 (2 pages)
11 October 2004New secretary appointed (2 pages)
28 September 2004Compulsory strike-off action has been discontinued (1 page)
28 September 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)