Company NamePTF Limited
Company StatusDissolved
Company Number05625337
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Dissolution Date8 July 2008 (15 years, 8 months ago)
Previous NameHallco 1263 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Anthony McClure
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boddington Mews
Boddington Road
Kettering
Northamptonshire
NN15 6NS
Director NameJonathan Ian Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration12 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Head Farm
Dolly Lane Buxworth
Via Stockport
Cheshire
SK12 7NN
Director NameMr David Michael Walker
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 14 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Byerhope
Penshaw Manor
Penshaw
Tyne & Wear
DH4 7PR
Secretary NameJonathan Ian Smith
NationalityBritish
StatusResigned
Appointed13 December 2005(3 weeks, 6 days after company formation)
Appointment Duration12 months (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClough Head Farm
Dolly Lane Buxworth
Via Stockport
Cheshire
SK12 7NN
Director NameRichard Matthew Loynes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2006)
RoleCompany Director
Correspondence AddressGreen Hills
Brooklands Road
Chapel En Le Frith
Derbyshire
SK23 0PW
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
13 February 2008Liquidators statement of receipts and payments (5 pages)
21 February 2007Statement of affairs (7 pages)
21 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2007Appointment of a voluntary liquidator (1 page)
25 January 2007Registered office changed on 25/01/07 from: units 9-12 sandmere road leechmere industrial estate sunderland tyne & wear SR2 9TP (1 page)
23 January 2007Return made up to 16/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Director resigned (1 page)
28 December 2006Director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
31 July 2006Particulars of mortgage/charge (6 pages)
29 March 2006New director appointed (1 page)
28 March 2006Particulars of mortgage/charge (5 pages)
20 February 2006Director resigned (1 page)
20 January 2006Registered office changed on 20/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
29 December 2005Company name changed hallco 1263 LIMITED\certificate issued on 29/12/05 (2 pages)