Company NamePTA Resources Management Ltd
Company StatusDissolved
Company Number06855240
CategoryPrivate Limited Company
Incorporation Date23 March 2009(15 years, 1 month ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Anthony Graham Welsh
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (closed 06 February 2013)
RoleFlt Instructor
Country of ResidenceEngland
Correspondence Address678 Hylton Road
Sunderland
Tyne And Wear
SR4 9AQ
Director NameMr Peter Siak Hin Ng
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCommercial Director
Correspondence Address6 Sea View Road
Sunderland
Tyne And Wear
SR2 7UP
Director NameMr Graham Welsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address678 Hylton Road
Sunderland
Tyne & Wear
SR4 9AQ
Secretary NameMr Peter Siak Hin Ng
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Sea View Road
Sunderland
Tyne And Wear
SR2 7UP
Secretary NameMr Peter Siak Hin Ng
NationalityBritish
StatusResigned
Appointed23 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Sea View Road
Sunderland
Tyne And Wear
SR2 7UP
Director NameMr Al Cappleman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 week, 1 day after company formation)
Appointment Duration8 months (resigned 30 November 2009)
RoleEducational Assessor
Correspondence Address32 Lincoln Avenue
Wallsend
Tyne And Wear
NE28 8DZ
Director NameMr James Otterson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(8 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hollycarrside Road
Ryhope
Sunderland
Tyne & Wear
SR2 0ED

Location

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

Shareholders

80 at 1Anthony Graham Welsh
80.00%
Ordinary
5 at 1David Andrew Lanagan
5.00%
Ordinary
5 at 1Ms Victoria Rice
5.00%
Ordinary
5 at 1Peter Carter
5.00%
Ordinary
5 at 1Peter Siak Hin Ng
5.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 November 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
6 November 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
30 September 2011Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne & Wear SR6 0QA United Kingdom on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from North Sands Business Centre Liberty Way Sunderland Tyne & Wear SR6 0QA United Kingdom on 30 September 2011 (2 pages)
27 September 2011Appointment of a voluntary liquidator (2 pages)
27 September 2011Appointment of a voluntary liquidator (2 pages)
20 September 2011Statement of affairs with form 4.19 (6 pages)
20 September 2011Statement of affairs with form 4.19 (6 pages)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-01
(1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
14 June 2011Compulsory strike-off action has been suspended (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(5 pages)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(5 pages)
14 June 2010Director's details changed for Mr Anthony Graham Welsh on 23 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Anthony Graham Welsh on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Anthony Graham Welsh on 14 June 2010 (2 pages)
14 June 2010Termination of appointment of James Otterson as a director (1 page)
14 June 2010Termination of appointment of James Otterson as a director (1 page)
14 June 2010Director's details changed for Mr Anthony Graham Welsh on 23 March 2010 (2 pages)
1 June 2010Registered office address changed from 7-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 7-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 7-10 Stockton Road Sunderland Tyne & Wear SR1 3NW United Kingdom on 1 June 2010 (1 page)
19 May 2010Termination of appointment of Al Cappleman as a director (1 page)
19 May 2010Termination of appointment of Peter Ng as a secretary (1 page)
19 May 2010Termination of appointment of Al Cappleman as a director (1 page)
19 May 2010Termination of appointment of Peter Ng as a secretary (1 page)
30 April 2010Registered office address changed from C/O Mark Speight PO Box SR1 3NW 7-10 Stockton Road Sunderland Tyne & Wearsr1 3Nw on 30 April 2010 (1 page)
30 April 2010Registered office address changed from C/O Mark Speight Po Box SR1 3NW 7-10 Stockton Road Sunderland Tyne & Wearsr1 3Nw on 30 April 2010 (1 page)
30 March 2010Registered office address changed from 080/4 Alexandra Business Park, Riverside South Pallion Sunderland Tyne & Wear SR4 6UG United Kingdom on 30 March 2010 (1 page)
30 March 2010Registered office address changed from 080/4 Alexandra Business Park, Riverside South Pallion Sunderland Tyne & Wear SR4 6UG United Kingdom on 30 March 2010 (1 page)
31 December 2009Appointment of Mr James Otterson as a director (2 pages)
31 December 2009Termination of appointment of Peter Ng as a secretary (1 page)
31 December 2009Termination of appointment of Peter Ng as a director (1 page)
31 December 2009Appointment of Mr James Otterson as a director (2 pages)
31 December 2009Termination of appointment of Peter Ng as a secretary (1 page)
31 December 2009Termination of appointment of Peter Ng as a director (1 page)
28 July 2009Registered office changed on 28/07/2009 from unit 1-3 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page)
28 July 2009Registered office changed on 28/07/2009 from unit 1-3 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Ad 05/04/09 gbp si 100@1=100 gbp ic 2/102 (3 pages)
14 May 2009Appointment terminated director graham welsh (1 page)
14 May 2009Ad 05/04/09\gbp si 100@1=100\gbp ic 2/102\ (3 pages)
14 May 2009Appointment Terminated Director graham welsh (1 page)
3 April 2009Director appointed mr anthony graham welsh (1 page)
3 April 2009Director appointed mr anthony graham welsh (1 page)
2 April 2009Director appointed mr al cappleman (1 page)
2 April 2009Secretary appointed mr peter siak hin ng (1 page)
2 April 2009Director appointed mr al cappleman (1 page)
2 April 2009Secretary appointed mr peter siak hin ng (1 page)
23 March 2009Incorporation (12 pages)
23 March 2009Incorporation (12 pages)