Company NamePTP Services (NW) Limited
Company StatusDissolved
Company Number05826121
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Peter Tsambanis
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HD
Secretary NameChristine Edgar
NationalityBritish
StatusClosed
Appointed23 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address93 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HD

Location

Registered Address93 Meriton Road
Handforth
Wilmslow
Cheshire
SK9 3HD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

100 at £1Peter Tsambanis
100.00%
Ordinary

Financials

Year2014
Turnover£11,106
Gross Profit£4,136
Net Worth-£59,829
Current Liabilities£70,733

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
13 February 2015Compulsory strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
16 September 2014Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 May 2014Compulsory strike-off action has been suspended (1 page)
8 May 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 December 2010Director's details changed for Peter Tsambanis on 20 August 2010 (2 pages)
6 December 2010Director's details changed for Peter Tsambanis on 20 August 2010 (2 pages)
6 December 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 June 2010Registered office address changed from , 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF on 15 June 2010 (2 pages)
15 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
15 June 2010Director's details changed for Peter Tsambanis on 9 June 2010 (3 pages)
15 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
15 June 2010Registered office address changed from , 308 London Road, Hazel Grove, Stockport, Cheshire, SK7 4RF on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Peter Tsambanis on 9 June 2010 (3 pages)
15 June 2010Director's details changed for Peter Tsambanis on 9 June 2010 (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
26 August 2009Return made up to 22/08/09; full list of members (5 pages)
26 August 2009Return made up to 22/08/09; full list of members (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2008Return made up to 23/05/08; full list of members (3 pages)
21 October 2008Return made up to 23/05/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
12 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
11 June 2007Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
23 May 2006Incorporation (11 pages)
23 May 2006Incorporation (11 pages)