Company NameP.T.L.Interiors Limited
Company StatusDissolved
Company Number01021396
CategoryPrivate Limited Company
Incorporation Date18 August 1971(52 years, 8 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameDeborah Karen Newell
NationalityBritish
StatusClosed
Appointed04 January 1996(24 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address30 Howe Drive
Caterham
Surrey
CR3 5AX
Director NameDavid Lawrence Newell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(30 years, 7 months after company formation)
Appointment Duration5 years (closed 03 April 2007)
RoleManaging Director
Correspondence Address4 Tudor Close
Old Coulsdon
Surrey
CR5 1HQ
Director NameDeborah Karen Newell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2002(30 years, 7 months after company formation)
Appointment Duration5 years (closed 03 April 2007)
RoleSecretary
Correspondence Address30 Howe Drive
Caterham
Surrey
CR3 5AX
Director NameMrs Patricia Ann Patterson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleSoft Furnishings Contractor
Correspondence Address137 Chaldon Way
Coulsdon
Surrey
CR5 1DP
Director NameMr Michael John Scotting
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 March 2001)
RoleFlooring Contractor
Correspondence Address18 Valliers Wood Road
Sidcup
Kent
DA15 8BG
Secretary NameMrs Margaret Mary Long
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 January 1997)
RoleCompany Director
Correspondence Address19 Orchard Road
Sidcup
Kent
DA14 6RD

Location

Registered AddressUnit L Franklin Industrial
Estate 20 Franklin Road
London
SE20 8HW
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London

Financials

Year2014
Turnover£333,073
Gross Profit£89,417
Net Worth£17,462
Cash£200
Current Liabilities£29,957

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
14 August 2006Return made up to 31/12/05; full list of members (8 pages)
15 November 2005Return made up to 31/12/04; full list of members; amend (8 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
11 July 2005Return made up to 31/12/04; change of members (7 pages)
16 July 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
16 January 2004Return made up to 31/12/03; change of members (7 pages)
14 August 2003Full accounts made up to 31 October 2002 (12 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
(8 pages)
27 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
18 March 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 October 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
27 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 June 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2000Full accounts made up to 31 October 1999 (11 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1999Full accounts made up to 31 October 1998 (11 pages)
6 April 1998Full accounts made up to 31 October 1997 (9 pages)
11 March 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997Full accounts made up to 31 October 1996 (10 pages)
29 January 1996Full accounts made up to 31 October 1995 (10 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 April 1995Return made up to 31/12/94; full list of members (6 pages)
10 March 1995Full accounts made up to 31 October 1994 (10 pages)