Company NamePMT Sales Limited
Company StatusDissolved
Company Number06710210
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)
Dissolution Date24 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Daniel John Perkins
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Centaur House
Leeds
W Yorks
LS1 3LA
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameNicola Joanne Horne
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Marsden Mount
Beeston
Leeds
West Yorkshire
LS11 7NL

Location

Registered AddressUnit 2 Sovereign Business Park
Butterley Street
Leeds
West Yorkshire
LS10 1AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Daniel Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£48,542
Current Liabilities£445,949

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
29 January 2015Compulsory strike-off action has been suspended (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
25 November 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
18 September 2013Compulsory strike-off action has been suspended (1 page)
11 October 2011Compulsory strike-off action has been suspended (1 page)
11 October 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
10 January 2011Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 1
(3 pages)
16 November 2010Registered office address changed from Oady Tomlinson 6-8 York Place Leeds W Yorks LS1 2DJ on 16 November 2010 (2 pages)
16 November 2010Registered office address changed from Oady Tomlinson 6-8 York Place Leeds W Yorks LS1 2DJ on 16 November 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 April 2009Appointment terminated secretary nicola horne (1 page)
20 April 2009Appointment terminated secretary nicola horne (1 page)
2 October 2008Secretary appointed nicola joanne horne (2 pages)
2 October 2008Director appointed daniel perkins (2 pages)
2 October 2008Director appointed daniel perkins (2 pages)
2 October 2008Secretary appointed nicola joanne horne (2 pages)
2 October 2008Registered office changed on 02/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 October 2008Registered office changed on 02/10/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 October 2008Appointment terminated director paul graeme (1 page)
2 October 2008Appointment terminated director paul graeme (1 page)
29 September 2008Incorporation (16 pages)
29 September 2008Incorporation (16 pages)