Company NamePTW Holdings Limited
Company StatusDissolved
Company Number04962421
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 4 months ago)
Previous NameShoo 45 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Andrew Phillips
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address149 Gertrude Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DA
Director NameMr Alexander Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windermere Drive
Garforth
Leeds
West Yorkshire
LS25 1JN
Secretary NameMr Paul Andrew Phillips
NationalityBritish
StatusCurrent
Appointed26 February 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address149 Gertrude Road
West Bridgford
Nottingham
Nottinghamshire
NG2 5DA
Director NameMr Barry John Walker
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(3 months, 2 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDolphin Cottage
50 Aberford Road Oulton
Leeds
West Yorkshire
LS26 8HP
Director NameAlan Morrisroe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2004(5 months, 4 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address20 Pymont Drive
Woodlesford
Leeds
West Yorkshire
LS26 8WA
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

Registered AddressGrant Thornton Uk Llp
St Johns Centre
Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 July 2006Dissolved (1 page)
5 April 2006Administrator's progress report (3 pages)
5 April 2006Notice of move from Administration to Dissolution (3 pages)
13 December 2005Statement of affairs (6 pages)
27 October 2005Administrator's progress report (3 pages)
10 June 2005Statement of administrator's proposal (8 pages)
18 May 2005Registered office changed on 18/05/05 from: unit 1 navigation park lockside road leeds west yorkshire LS10 1EP (1 page)
20 April 2005Appointment of an administrator (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2004Return made up to 02/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 2004New director appointed (2 pages)
19 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004Ad 26/02/04--------- £ si 749@1=749 £ ic 1/750 (2 pages)
13 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 March 2004Director resigned (1 page)
9 March 2004New secretary appointed;new director appointed (2 pages)
9 March 2004New director appointed (2 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
2 March 2004Memorandum and Articles of Association (14 pages)
25 February 2004Registered office changed on 25/02/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
25 February 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 February 2004Company name changed shoo 45 LIMITED\certificate issued on 20/02/04 (2 pages)