Company NamePTE (UK) Limited
Company StatusDissolved
Company Number01947133
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 6 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)
Previous NamePrinting Techniques (Equipment) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Richard Snook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration15 years, 5 months (closed 20 June 2006)
RoleDesign Engineer
Correspondence Address1 Home Farm Close
Upper Weedon
Northamptonshire
NN7 4PR
Secretary NameSusan Elizabeth Snook
NationalityBritish
StatusClosed
Appointed01 June 2003(17 years, 8 months after company formation)
Appointment Duration3 years (closed 20 June 2006)
RoleCompany Director
Correspondence Address1 Home Farm Close
Weedon
Northampton
Northamptonshire
NN7 4PR
Director NamePaul William Hart
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 May 2003)
RoleLithographer
Correspondence AddressHartfield House
198 Laleham Road
Staines
Middlesex
TW18 2PA
Director NameJeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 June 2003)
RoleAccountant
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameJeffrey Lloyd Ross
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE
Secretary NameMs Celia Wetherall
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressWoodlands
Stubbs Road
Everdon Nr Daventry
Northants
NN11 3BN
Secretary NameJeffrey Lloyd Ross
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressWhitedown House Whitedown Lane
Thorndown Road
Windlesham
Surrey
GU20 6DE

Location

Registered AddressUnit 3
40 Kimpton Road
Sutton
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,127
Cash£4,181
Current Liabilities£81,964

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
8 November 2005Application for striking-off (1 page)
14 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 14/01/04
(7 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
6 June 2003Director resigned (1 page)
6 June 2003Secretary resigned;director resigned (1 page)
6 June 2003New secretary appointed (2 pages)
18 February 2003Company name changed printing techniques (equipment) LIMITED\certificate issued on 18/02/03 (2 pages)
8 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
9 May 2002Director's particulars changed (1 page)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 May 2001Particulars of mortgage/charge (4 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(8 pages)
6 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 May 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page)
6 January 2000Return made up to 31/12/99; full list of members (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
13 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 January 1997Return made up to 31/12/96; full list of members (8 pages)
10 December 1996Director's particulars changed (2 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 October 1990Particulars of mortgage/charge (3 pages)
10 August 1990Memorandum and Articles of Association (8 pages)