Company NamePTS2 Limited
Company StatusDissolved
Company Number04839082
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Brian Anthony Mackenow
NationalityBritish
StatusClosed
Appointed24 July 2003(3 days after company formation)
Appointment Duration11 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Director NameLesley Patterson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2004(10 months after company formation)
Appointment Duration10 years, 3 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMulberry Cottage 37 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameMr Vincent George Patterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 09 September 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage 37 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameMr Brian Anthony Mackenow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Thornhill Terrace
Sunderland
Tyne And Wear
SR2 7JL
Secretary NameMrs Gillian Mary Huthart
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Valley Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5EB
Director NameVincent George Patterson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 days after company formation)
Appointment Duration10 months (resigned 21 May 2004)
RoleConsultant
Correspondence Address20 Willow Green
Sunderland
SR2 7NL

Location

Registered AddressMulberry Cottage 37 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishRavenfield
WardSilverwood

Shareholders

90 at £1Lesley Patterson
45.00%
Ordinary
90 at £1Vincent George Patterson
45.00%
Ordinary
20 at £1Stephen Patrick Finn
10.00%
Ordinary

Financials

Year2014
Net Worth-£3,687
Cash£53
Current Liabilities£4,021

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2014Application to strike the company off the register (3 pages)
15 May 2014Application to strike the company off the register (3 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Registered office address changed from 6 Ashbrooke Mount Sunderland Tyne and Wear SR2 7SD on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 6 Ashbrooke Mount Sunderland Tyne and Wear SR2 7SD on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from 6 Ashbrooke Mount Sunderland Tyne and Wear SR2 7SD on 5 April 2013 (2 pages)
13 August 2012Director's details changed for Vincent George Patterson on 15 July 2012 (2 pages)
13 August 2012Director's details changed for Vincent George Patterson on 15 July 2012 (2 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 200
(5 pages)
13 August 2012Annual return made up to 21 July 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 200
(5 pages)
13 August 2012Director's details changed for Lesley Patterson on 15 July 2012 (2 pages)
13 August 2012Director's details changed for Lesley Patterson on 15 July 2012 (2 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2010Director's details changed for Vincent George Patterson on 1 November 2009 (2 pages)
2 August 2010Director's details changed for Lesley Patterson on 1 November 2009 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Vincent George Patterson on 1 November 2009 (2 pages)
2 August 2010Director's details changed for Lesley Patterson on 1 November 2009 (2 pages)
2 August 2010Director's details changed for Lesley Patterson on 1 November 2009 (2 pages)
2 August 2010Director's details changed for Vincent George Patterson on 1 November 2009 (2 pages)
27 July 2009Return made up to 21/07/09; full list of members (4 pages)
27 July 2009Return made up to 21/07/09; full list of members (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Registered office changed on 18/09/2008 from daisy house margaret terrace new herrington houghton le spring tyne & wear DH4 7AS (1 page)
18 September 2008Registered office changed on 18/09/2008 from daisy house margaret terrace new herrington houghton le spring tyne & wear DH4 7AS (1 page)
19 August 2008Capitals not rolled up (2 pages)
19 August 2008Capitals not rolled up (2 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 21/07/07; no change of members (6 pages)
15 August 2007Return made up to 21/07/07; no change of members (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
8 August 2006Return made up to 21/07/06; full list of members (6 pages)
3 August 2005Return made up to 21/07/05; full list of members (6 pages)
3 August 2005Return made up to 21/07/05; full list of members (6 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Registered office changed on 26/04/05 from: unit 11 enterprise house philadelphia lane houghton le spring DH4 4JW (1 page)
26 April 2005Registered office changed on 26/04/05 from: unit 11 enterprise house philadelphia lane houghton le spring DH4 4JW (1 page)
20 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 20/08/04
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 38 west sunniside sunderland SR1 1BU (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Registered office changed on 14/07/04 from: 38 west sunniside sunderland SR1 1BU (1 page)
14 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
21 July 2003Incorporation (15 pages)
21 July 2003Incorporation (15 pages)