Company NamePTIS 2011 Limited
Company StatusDissolved
Company Number03190628
CategoryPrivate Limited Company
Incorporation Date25 April 1996(28 years ago)
Dissolution Date4 December 2012 (11 years, 5 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Elizabeth Caroline Pindar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(1 year, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 04 December 2012)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr George Andrew Pindar
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 04 December 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 1996)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed03 May 1996(1 week, 1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 June 1996)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NamePaul Neil Duggleby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 1999)
RoleCompany Director
Correspondence Address42 The Oaks
Walton Le Dale
Preston
PR5 4LT
Director NameDavid Gwyn Palfrey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 1996)
RoleCompany Director
Correspondence AddressBay Horse Cottage
19 Main Street Ebberston
Scarborough
North Yorkshire
YO13 9NR
Secretary NameHeather Caroline Woolley
NationalityBritish
StatusResigned
Appointed27 June 1996(2 months after company formation)
Appointment Duration8 years (resigned 01 July 2004)
RoleCompany Director
Correspondence Address25 Mayville Avenue
Scarborough
North Yorkshire
YO12 7NW
Director NameMr Paul Joseph O'Sullivan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 November 1999)
RoleChief Executive
Correspondence AddressRobin Hill
Ravenscar
Scarborough
North Yorkshire
Y013 Ona
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 June 2000)
RoleChief Executive
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Director NamePatrick Gerald Christian Shanks
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressCampion House
Pickering Road West, Snainton
Scarborough
North Yorkshire
YO13 9PL
Director NameMr Peter James Wilkinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 17 April 2002)
RoleMarketing House
Country of ResidenceEngland
Correspondence AddressBridgewater House 16 Station Road
Scalby
Scarborough
YO13 0PU
Director NameR Douglas Frawley
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed20 September 2000(4 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 April 2001)
RoleSales & Marketing Director
Correspondence Address70 Box Hill
Scarborough
North Yorkshire
YO12 5NG
Director NameMr Richard Stephen Lumby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nabs Scalby Nabs
Scalby
Scarborough
North Yorkshire
YO13 0SL
Director NameAndrew John Wheeler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2004)
RoleProduction Director
Correspondence Address1 Hempland Avenue
Stockton Lane
York
North Yorkshire
YO31 1DB
Director NameJohn McCarthy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 28 August 2001)
RoleSales Director
Correspondence Address34 Beechwood Rise
Wetherby
West Yorkshire
LS22 7QT
Director NameMr Andrew Leslie Dalton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressKirby House Farm
Kirby Knowle
Thirsk
North Yorkshire
YO7 2JF
Secretary NameDavid Anthony Noakes
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 06 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Town Street
Old Malton
Malton
North Yorkshire
YO17 7HB
Secretary NameJenna Louise Holliday
NationalityBritish
StatusResigned
Appointed16 January 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2011)
RoleCompany Director
Correspondence AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY

Location

Registered AddressThornburgh Road
Eastfield
Scarborough
North Yorkshire
YO11 3UY
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
21 August 2012First Gazette notice for voluntary strike-off (1 page)
14 August 2012Application to strike the company off the register (3 pages)
14 August 2012Application to strike the company off the register (3 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 62
(3 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 62
(3 pages)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
9 August 2011Termination of appointment of Jenna Holliday as a secretary (1 page)
5 August 2011Change of name notice (2 pages)
5 August 2011Company name changed pindar travel information systems LTD.\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(3 pages)
5 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-02
(3 pages)
5 August 2011Change of name notice (2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
(2 pages)
2 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-27
(2 pages)
2 August 2011Change of name notice (2 pages)
2 August 2011Change of name notice (2 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
27 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Secretary's details changed for Jenna Louise Holliday on 31 March 2010 (1 page)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Director's details changed for Elizabeth Caroline Pindar on 31 March 2010 (2 pages)
1 April 2010Termination of appointment of Andrew Dalton as a director (1 page)
1 April 2010Director's details changed for Elizabeth Caroline Pindar on 31 March 2010 (2 pages)
5 March 2010Appointment of Mr George Andrew Pindar as a director (2 pages)
5 March 2010Appointment of Mr George Andrew Pindar as a director (2 pages)
14 November 2009Auditor's resignation (1 page)
14 November 2009Auditor's resignation (1 page)
6 July 2009Appointment Terminated Secretary david noakes (1 page)
6 July 2009Appointment terminated secretary david noakes (1 page)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
6 May 2009Return made up to 25/04/09; full list of members (4 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
17 February 2009Secretary appointed jenna louise holliday (2 pages)
27 November 2008Accounts made up to 30 September 2008 (3 pages)
27 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
29 May 2008Director's Change of Particulars / andrew dalton / 01/01/2006 / HouseName/Number was: , now: kirby house; Street was: east lodge, now: farm; Area was: upsall, now: kirby knowle; Post Code was: YO7 2QH, now: YO7 2JF; Country was: , now: united kingdom (1 page)
29 May 2008Return made up to 25/04/08; full list of members (3 pages)
29 May 2008Director's change of particulars / andrew dalton / 01/01/2006 (1 page)
29 May 2008Return made up to 25/04/08; full list of members (3 pages)
18 February 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
18 February 2008Accounts made up to 30 September 2007 (3 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
19 June 2007Return made up to 25/04/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
16 April 2007Accounts made up to 30 September 2006 (3 pages)
15 June 2006Return made up to 25/04/06; full list of members (2 pages)
15 June 2006Return made up to 25/04/06; full list of members (2 pages)
30 November 2005Accounts for a dormant company made up to 30 September 2005 (3 pages)
30 November 2005Accounts made up to 30 September 2005 (3 pages)
11 May 2005Return made up to 25/04/05; full list of members (3 pages)
11 May 2005Return made up to 25/04/05; full list of members (3 pages)
11 February 2005Full accounts made up to 30 September 2004 (15 pages)
11 February 2005Full accounts made up to 30 September 2004 (15 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004New secretary appointed (1 page)
17 June 2004Return made up to 25/04/04; full list of members (3 pages)
17 June 2004Return made up to 25/04/04; full list of members (3 pages)
20 January 2004Full accounts made up to 30 September 2003 (16 pages)
20 January 2004Full accounts made up to 30 September 2003 (16 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
28 January 2003Full accounts made up to 30 September 2002 (16 pages)
28 January 2003Full accounts made up to 30 September 2002 (16 pages)
1 May 2002Return made up to 25/04/02; full list of members (8 pages)
1 May 2002Return made up to 25/04/02; full list of members (8 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
8 March 2002Full accounts made up to 30 September 2001 (14 pages)
8 March 2002Full accounts made up to 30 September 2001 (14 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
30 April 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2001Return made up to 25/04/01; full list of members (8 pages)
30 April 2001£ sr 60@1 30/07/99 (1 page)
30 April 2001£ sr 60@1 30/07/99 (1 page)
17 April 2001Full accounts made up to 30 September 2000 (14 pages)
17 April 2001Full accounts made up to 30 September 2000 (14 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (2 pages)
20 June 2000Full accounts made up to 30 September 1999 (14 pages)
20 June 2000Full accounts made up to 30 September 1999 (14 pages)
19 June 2000Company name changed pindar routel LIMITED\certificate issued on 20/06/00 (2 pages)
19 June 2000Company name changed pindar routel LIMITED\certificate issued on 20/06/00 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
18 May 2000Return made up to 25/04/00; full list of members (6 pages)
13 April 2000Ad 03/04/00--------- £ si 60@1=60 £ ic 2/62 (2 pages)
13 April 2000Ad 03/04/00--------- £ si 60@1=60 £ ic 2/62 (2 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
29 November 1999New director appointed (3 pages)
29 November 1999Director resigned (1 page)
29 November 1999Director resigned (1 page)
29 November 1999New director appointed (3 pages)
1 October 1999Auditor's resignation (1 page)
1 October 1999Auditor's resignation (1 page)
16 September 1999Auditor's resignation (2 pages)
16 September 1999Auditor's resignation (2 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
6 August 1999£ ic 62/2 30/07/99 £ sr 60@1=60 (1 page)
6 August 1999£ ic 62/2 30/07/99 £ sr 60@1=60 (1 page)
2 June 1999Full accounts made up to 30 September 1998 (14 pages)
2 June 1999Full accounts made up to 30 September 1998 (14 pages)
9 May 1999Return made up to 25/04/99; no change of members (5 pages)
9 May 1999Return made up to 25/04/99; no change of members (5 pages)
9 March 1999New director appointed (3 pages)
9 March 1999New director appointed (3 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
5 May 1998Return made up to 25/04/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 September 1997 (14 pages)
30 April 1998Full accounts made up to 30 September 1997 (14 pages)
17 April 1998Secretary's particulars changed (1 page)
17 April 1998Secretary's particulars changed (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
29 April 1997Return made up to 25/04/97; full list of members (6 pages)
29 April 1997Return made up to 25/04/97; full list of members (6 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
23 January 1997Memorandum and Articles of Association (15 pages)
23 January 1997Memorandum and Articles of Association (15 pages)
14 January 1997Ad 17/12/96--------- £ si 60@1=60 £ ic 2/62 (2 pages)
14 January 1997£ nc 100/160 17/12/96 (1 page)
14 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 January 1997Ad 17/12/96--------- £ si 60@1=60 £ ic 2/62 (2 pages)
14 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1997£ nc 100/160 17/12/96 (1 page)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
14 January 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
12 July 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
10 July 1996Company name changed pindar routell LIMITED\certificate issued on 11/07/96 (2 pages)
10 July 1996Company name changed pindar routell LIMITED\certificate issued on 11/07/96 (2 pages)
8 July 1996New director appointed (2 pages)
7 July 1996New secretary appointed (1 page)
7 July 1996Director resigned (1 page)
7 July 1996Director resigned (1 page)
7 July 1996New director appointed (2 pages)
7 July 1996Secretary resigned;director resigned (1 page)
7 July 1996Registered office changed on 07/07/96 from: fourth floor cloth hall court infirmary street leeds LS1 2JB (1 page)
7 July 1996Secretary resigned;director resigned (1 page)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1996Company name changed crockville LIMITED\certificate issued on 05/07/96 (4 pages)
4 July 1996Company name changed crockville LIMITED\certificate issued on 05/07/96 (4 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 May 1996Registered office changed on 14/05/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New director appointed (2 pages)
25 April 1996Incorporation (16 pages)