Active - Proposal to Strike off
Company Information for PTI WEBSITE LIMITED
8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
|
Company Registration Number
03587947
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PTI WEBSITE LIMITED | ||
Legal Registered Office | ||
8TH FLOOR THE POINT 37 NORTH WHARF ROAD LONDON W2 1AF Other companies in W2 | ||
Previous Names | ||
|
Company Number | 03587947 | |
---|---|---|
Company ID Number | 03587947 | |
Date formed | 1998-06-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-07-04 09:29:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN ROBERT BIRTWISTLE |
||
GEORGE CONNELL |
||
BRIAN DRURY |
||
MARTIN DAVID HANCOCK |
||
ANDREW RODNEY WICKHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN WELCH |
Company Secretary | ||
PAUL MICHAEL LEWIS |
Company Secretary | ||
SIDNEY BARRIE |
Company Secretary | ||
MARTIN STUART WILSON |
Company Secretary | ||
RODNEY WILLIAM DICKINSON |
Director | ||
BRIAN EDWARD NIMICK |
Director | ||
ROGER SLEVIN |
Director | ||
PETER JAMES STONER |
Director | ||
CATHERINE LOIS MASON |
Director | ||
PAUL JOSEPH BUNTING |
Director | ||
ARNOLD MARK THREAPLETON |
Director | ||
MARK ANDREW POWLES |
Director | ||
BRENDA LOUISE RUPPEL |
Company Secretary | ||
ROBERT ALEXANDER DUNCAN |
Director | ||
BRIAN REID |
Company Secretary | ||
STEPHEN MABBOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRAVELINE INFORMATION LIMITED | Director | 2017-03-08 | CURRENT | 1999-08-17 | Active | |
THE RURAL SERVICES PARTNERSHIP LIMITED | Director | 2011-01-01 | CURRENT | 2009-07-13 | Active | |
TRAVEL LONDON (MIDDLESEX) LIMITED | Director | 2013-09-02 | CURRENT | 1999-06-21 | Dissolved 2014-12-26 | |
NATIONAL EXPRESS AIRPORT HOLDINGS LIMITED | Director | 2013-09-02 | CURRENT | 2000-01-12 | Dissolved 2014-12-26 | |
GREYHOUND LUXURY COACHES LIMITED | Director | 2004-09-24 | CURRENT | 1990-01-15 | Dissolved 2014-06-30 | |
TRAVEL LONDON PROPERTIES LIMITED | Director | 2004-09-24 | CURRENT | 2001-12-11 | Dissolved 2014-12-25 | |
WM TRAVEL LIMITED | Director | 2004-09-24 | CURRENT | 1990-08-09 | Active | |
WEST MIDLANDS TRAVEL LIMITED | Director | 2004-09-24 | CURRENT | 1991-10-08 | Active | |
W M VENTURES LIMITED | Director | 2004-09-24 | CURRENT | 1994-07-18 | Active | |
TRAVEL YOURBUS LIMITED | Director | 2004-09-24 | CURRENT | 1994-08-24 | Active | |
TRAVEL DUNDEE LIMITED | Director | 2004-09-24 | CURRENT | 1986-04-02 | Active - Proposal to Strike off | |
TAYSIDE PUBLIC TRANSPORT COMPANY LIMITED | Director | 2004-09-24 | CURRENT | 1986-02-28 | Active | |
TAYBUS HOLDINGS LIMITED | Director | 2004-09-24 | CURRENT | 1989-06-28 | Active | |
TRAVEL BIRMINGHAM LIMITED | Director | 2004-09-24 | CURRENT | 1942-08-04 | Active - Proposal to Strike off | |
TRAVEL MERRYHILL LIMITED | Director | 2004-09-24 | CURRENT | 1987-12-08 | Active | |
W M PROPERTY HOLDINGS LIMITED | Director | 2004-09-24 | CURRENT | 1988-06-03 | Active | |
TRAVEL WM LIMITED | Director | 2004-09-24 | CURRENT | 1988-12-15 | Active | |
WEST MIDLANDS ACCESSIBLE TRANSPORT LIMITED | Director | 2004-09-24 | CURRENT | 1988-12-09 | Active | |
TRAVEL COVENTRY LIMITED | Director | 2004-09-24 | CURRENT | 1988-12-16 | Active | |
TRAVEL WEST MIDLANDS LIMITED | Director | 2004-09-24 | CURRENT | 1963-10-01 | Active | |
NATIONAL EXPRESS MANCHESTER LIMITED | Director | 2004-09-24 | CURRENT | 1985-03-05 | Active | |
WEST MIDLANDS TRANSPORT INFORMATION SERVICES LIMITED | Director | 2000-07-19 | CURRENT | 2000-06-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DRURY | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Robert John Welch on 2016-07-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS | |
AP03 | Appointment of Mr Robert John Welch as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AP03 | Appointment of Mr Paul Michael Lewis as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SIDNEY BARRIE | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BIRTWISTLE / 30/03/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM FIRST BUS DEPOT WALLSHAW STREET OLDHAM MANCHESTER OL1 3TR | |
AP03 | SECRETARY APPOINTED MR SIDNEY BARRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RODNEY WICKHAM / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID HANCOCK / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CONNELL / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BIRTWISTLE / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN STUART WILSON / 12/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: FIRST BUS DEPOT MIDLAND ROAD ROTHERHAM SOUTH YORKSHIRE S61 1TF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: C/O FIRST BUS DEPOT MIDLAND ROAD ROTHERHAM SOUTH YORKSHIRE S61 1TF | |
363a | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as PTI WEBSITE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |