Company NamePTI Investments Limited
Company StatusDissolved
Company Number06301766
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Hatheja Bibi Ashiq
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(11 years after company formation)
Appointment Duration1 year, 2 months (closed 17 September 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTradeforce Building Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Director NameMr Richard William Helliwell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(3 years after company formation)
Appointment Duration2 years (resigned 05 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Claremont Grove
Shipley
Bradford
West Yorkshire
BD18 1PS
Director NameMr Ashfaq Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(5 years after company formation)
Appointment Duration6 years (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTradeforce Building Cornwall Place
Bradford
West Yorkshire
BD8 7JT
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address12 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9BP

Location

Registered AddressTradeforce Building Office 4
Cornwall Place
Bradford
West Yorkshire
BD8 7JT
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£11,149
Cash£1
Current Liabilities£111,500

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
17 October 2018Notification of Hatheja Bibi Ashiq as a person with significant control on 1 August 2018 (2 pages)
17 October 2018Cessation of Ashfaq Ahmed as a person with significant control on 31 July 2018 (1 page)
16 July 2018Appointment of Ms Hatheja Bibi Ashiq as a director on 5 July 2018 (2 pages)
16 July 2018Termination of appointment of Ashfaq Ahmed as a director on 5 July 2018 (1 page)
9 July 2018Change of details for Mr Ashfaq Ahmed as a person with significant control on 20 May 2018 (2 pages)
6 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
6 July 2018Director's details changed for Mr Ashfaq Ahmed on 20 May 2018 (2 pages)
17 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
7 July 2017Notification of Ashfaq Ahmed as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Notification of Ashfaq Ahmed as a person with significant control on 21 April 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
7 July 2017Notification of Ashfaq Ahmed as a person with significant control on 21 April 2017 (2 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
20 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 March 2015Annual return made up to 4 July 2014
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Administrative restoration application (4 pages)
5 March 2015Registered office address changed from 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS England to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS England to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 March 2015 (2 pages)
5 March 2015Administrative restoration application (4 pages)
5 March 2015Registered office address changed from 17 Claremont Grove Shipley Bradford West Yorkshire BD18 1PS England to Tradeforce Building Office 4 Cornwall Place Bradford West Yorkshire BD8 7JT on 5 March 2015 (2 pages)
5 March 2015Annual return made up to 4 July 2014
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
5 March 2015Annual return made up to 4 July 2014
Statement of capital on 2015-03-05
  • GBP 1
(14 pages)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
2 May 2013Director's details changed for Mr Ashfaq Ahmed Ashiq on 21 February 2013 (2 pages)
2 May 2013Director's details changed for Mr Ashfaq Ahmed Ashiq on 21 February 2013 (2 pages)
21 February 2013Termination of appointment of Richard Helliwell as a director (1 page)
21 February 2013Appointment of Mr Ashfaq Ahmed Ashiq as a director (2 pages)
21 February 2013Termination of appointment of Richard Helliwell as a director (1 page)
21 February 2013Company name changed tibshelf trading LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Registered office address changed from , Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TE, England on 21 February 2013 (1 page)
21 February 2013Appointment of Mr Ashfaq Ahmed Ashiq as a director (2 pages)
21 February 2013Registered office address changed from , Cavendish House Littlewood Drive, West 26 Industrial Estate, Cleckheaton, West Yorkshire, BD19 4TE, England on 21 February 2013 (1 page)
21 February 2013Company name changed tibshelf trading LIMITED\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Registered office address changed from , 12 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP on 10 October 2012 (1 page)
10 October 2012Registered office address changed from , 12 Holroyd Business Centre, Carr Bottom Road, Bradford, West Yorkshire, BD5 9BP on 10 October 2012 (1 page)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of T.I.B. Nominees Limited as a director (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
5 July 2011Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page)
5 July 2011Termination of appointment of T.I.B. Nominees Limited as a director (1 page)
11 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
23 August 2010Secretary's details changed for T.I.B. Secretaries Limited on 4 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for T.I.B. Secretaries Limited on 4 July 2010 (2 pages)
23 August 2010Secretary's details changed for T.I.B. Secretaries Limited on 4 July 2010 (2 pages)
23 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
21 August 2010Appointment of Mr Richard William Helliwell as a director (2 pages)
21 August 2010Director's details changed for T.I.B. Nominees Limited on 4 July 2010 (1 page)
21 August 2010Director's details changed for T.I.B. Nominees Limited on 4 July 2010 (1 page)
21 August 2010Director's details changed for T.I.B. Nominees Limited on 4 July 2010 (1 page)
21 August 2010Appointment of Mr Richard William Helliwell as a director (2 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
10 July 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
10 July 2009Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page)
10 July 2009Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page)
10 July 2009Director's change of particulars / T.I.B. nominees LIMITED / 01/12/2008 (1 page)
10 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from, c/o the information bureau LTD, 23 holroyd business centre, carrbottom road, bradford west yorkshire, BD5 9UY (1 page)
9 December 2008Registered office changed on 09/12/2008 from, c/o the information bureau LTD, 23 holroyd business centre, carrbottom road, bradford west yorkshire, BD5 9UY (1 page)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
8 July 2008Return made up to 04/07/08; full list of members (3 pages)
29 March 2008Company name changed rapid skip hire LIMITED\certificate issued on 05/04/08 (2 pages)
29 March 2008Company name changed rapid skip hire LIMITED\certificate issued on 05/04/08 (2 pages)
6 December 2007Company name changed impact waste management LIMITED\certificate issued on 06/12/07 (2 pages)
6 December 2007Company name changed impact waste management LIMITED\certificate issued on 06/12/07 (2 pages)
4 July 2007Incorporation (11 pages)
4 July 2007Incorporation (11 pages)