Company NamePTG (110) Limited
Company StatusDissolved
Company Number06261906
CategoryPrivate Limited Company
Incorporation Date29 May 2007(16 years, 10 months ago)
Dissolution Date28 March 2009 (15 years ago)
Previous NameIMCO (152007) Limited

Directors

Director NameMr David John Price
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 28 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Blacka Moor Road
Dore
Sheffield
South Yorkshire
S17 3GH
Secretary NameBryan Andrew Price
NationalityBritish
StatusClosed
Appointed21 November 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 28 March 2009)
RoleCompany Director
Correspondence Address13 Damasel Close
Wharncliffe Side
Sheffield
South Yorkshire
S35 0EJ
Director NameIMCO Director Limited (Corporation)
Date of BirthFebruary 2002 (Born 22 years ago)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW
Secretary NameIMCO Secretary Limited (Corporation)
StatusResigned
Appointed29 May 2007(same day as company formation)
Correspondence Address21 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressNo 1
Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 April 2008Particulars of contract relating to shares (2 pages)
9 April 2008Registered office changed on 09/04/2008 from c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorkshire LS1 4BN (1 page)
9 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
8 April 2008Appointment of a voluntary liquidator (2 pages)
8 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(6 pages)
8 April 2008Declaration of solvency (3 pages)
7 April 2008Resolutions
  • RES13 ‐ Acquisition approved 20/03/2008
(2 pages)
7 April 2008Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 April 2008Particulars of contract relating to shares (2 pages)
7 April 2008Registered office changed on 07/04/2008 from unit 15 riverside court don road sheffield south yorkshire S9 2TJ (1 page)
11 December 2007New director appointed (2 pages)
11 December 2007New secretary appointed (2 pages)
11 December 2007Director resigned (1 page)
11 December 2007Secretary resigned (1 page)
3 December 2007Accounting reference date extended from 31/05/08 to 30/09/08 (1 page)
3 December 2007Registered office changed on 03/12/07 from: 21 queen street leeds west yorkshire LS1 2TW (1 page)
30 November 2007Memorandum and Articles of Association (10 pages)
27 November 2007Company name changed imco (152007) LIMITED\certificate issued on 27/11/07 (3 pages)
29 May 2007Incorporation (18 pages)