Company NamePTC Norwich Ltd
Company StatusDissolved
Company Number08639170
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Director NameMr David John Collier
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile Thorn Works Gibbet Street
Halifax
West Yorkshire
HX1 4JR
Director NameMr Robin John Collier
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Thorn Works Gibbet Street
Halifax
West Yorkshire
HX1 4JR

Location

Registered AddressThe Gatehouse, The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
22 September 2016Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page)
15 September 2016Termination of appointment of David John Collier as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Robin John Collier as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of David John Collier as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Robin John Collier as a director on 15 September 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
(6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
(6 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 125
(6 pages)
23 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 125
(6 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 125
(6 pages)
18 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 125
(6 pages)
6 August 2013Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 125
(36 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 125
(36 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 200
(5 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 200
(5 pages)
6 August 2013Statement of capital following an allotment of shares on 6 August 2013
  • GBP 200
(5 pages)
6 August 2013Current accounting period extended from 31 August 2014 to 31 October 2014 (1 page)