Company NamePTH Holdings Limited
Company StatusDissolved
Company Number00400570
CategoryPrivate Limited Company
Incorporation Date15 November 1945(78 years, 6 months ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NamePilkington's Tiles Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Levy
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(55 years, 4 months after company formation)
Appointment Duration5 years (closed 11 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Forest View Road
Loughton
Essex
IG10 4DY
Secretary NameMr Mark Ian Kenner
NationalityBritish
StatusClosed
Appointed30 March 2001(55 years, 4 months after company formation)
Appointment Duration5 years (closed 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Close
Edgware
Middlesex
HA8 7PY
Director NameDavid John Booth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameStevan William Breeze
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Hamlet Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Director NameMr Laurence Cant
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 April 1998)
RoleChief Executive
Correspondence Address26 Grosvenor Close
Ashley Heath
Ringwood
Hampshire
BH24 2HG
Director NameMr Brian Hooton Thompson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPine Trees Coach Road
Little Budworth
Tarporley
Cheshire
CW6 9EJ
Secretary NameDavid John Booth
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Armitage Court
Sunninghill
Ascot
Berkshire
SL5 9TA
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(48 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(48 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameStanley Killa Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(50 years, 5 months after company formation)
Appointment Duration4 months (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWhite Raven
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(52 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(52 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1999)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(48 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 March 1999)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameCopper River Holdings Inc(BVI) (Corporation)
StatusResigned
Appointed05 March 1999(53 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
Correspondence AddressPO Box 1363
Zurich
Ch 8021
Switzerland
Secretary NameUebersee Management Corporation(BVI) (Corporation)
StatusResigned
Appointed05 March 1999(53 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 2001)
Correspondence AddressPO Box 1363
Zurich
Ch 8021
Switzerland

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
11 November 2005Application for striking-off (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 June 2004Return made up to 24/04/04; full list of members (6 pages)
16 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 May 2003Return made up to 24/04/03; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 August 2001Full accounts made up to 31 December 1999 (10 pages)
31 May 2001Return made up to 24/04/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
(6 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
9 February 2001Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/01
(7 pages)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Secretary resigned (1 page)
23 May 2000Full accounts made up to 31 December 1998 (13 pages)
21 March 2000Strike-off action suspended (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
15 July 1999Registered office changed on 15/07/99 from: btr house carlisle place london SW1P 1BX (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
16 February 1999Full accounts made up to 31 December 1997 (15 pages)
1 February 1999Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
1 February 1999Reduction of iss capital and minute (oc) £ ic 2298256/ 100 (4 pages)
21 December 1998Auditor's resignation (1 page)
3 December 1998Director resigned (1 page)
29 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 July 1998New director appointed (14 pages)
21 April 1998Director resigned (1 page)
25 February 1998Full accounts made up to 31 December 1996 (17 pages)
1 February 1998New director appointed (1 page)
21 January 1998Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
21 May 1997Return made up to 24/04/97; full list of members (10 pages)
3 October 1996Full accounts made up to 31 December 1995 (17 pages)
14 August 1996Director resigned (1 page)
28 April 1996Return made up to 24/04/96; full list of members (9 pages)
18 April 1996New director appointed (3 pages)
26 March 1996Company name changed pilkington's tiles holdings limi ted\certificate issued on 27/03/96 (2 pages)
7 March 1996Director resigned (1 page)
7 March 1996Director resigned (1 page)
3 October 1995Full accounts made up to 31 December 1994 (17 pages)
5 May 1995Return made up to 24/04/95; full list of members (20 pages)
1 November 1986Group of companies' accounts made up to 28 December 1985 (22 pages)