Company NamePTI Limited
DirectorPaul Fuller
Company StatusDissolved
Company Number02708092
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NamePaul Fuller
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1998(5 years, 9 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence AddressThe Barn Oxford Road
Thame
Oxfordshire
OX9 2AH
Secretary NameAldbury Secretaries Limited (Corporation)
StatusCurrent
Appointed13 December 2000(8 years, 7 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Director NameMr Jonathan Richard William Foreman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 June 1992)
RoleAccountant
Correspondence AddressFlat 2
9 Burton Cresent Headingley
Leeds
LS6 4DN
Director NameGary Gerard Downey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 22 June 1992)
RoleChartered Accountant
Correspondence AddressPheasants Walk
Helperby
Yorkshire
YO61 2QS
Secretary NameMr Jonathan Richard William Foreman
NationalityBritish
StatusResigned
Appointed27 May 1992(1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 June 1992)
RoleAccountant
Correspondence AddressFlat 2
9 Burton Cresent Headingley
Leeds
LS6 4DN
Director NameMr Anthony David Howard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 October 1997)
RoleCompany Director
Correspondence AddressOccaney Farm Copgrove Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3TD
Secretary NameAlison Linley
NationalityBritish
StatusResigned
Appointed22 June 1992(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1994)
RoleCompany Director
Correspondence AddressThe Cottage
Old Mall Square
Boroughmbridge
North Yorkshire
YO5 9AN
Secretary NameElaine Jane Middleton
NationalityBritish
StatusResigned
Appointed30 September 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1996)
RoleAccountant
Correspondence Address34 Primley Park Mount
Alwoodley
Leeds
West Yorkshire
LS17 7JS
Director NamePhilip Robinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(2 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 1997)
RoleEngineer
Correspondence Address55 Greenlea Road
Yeadon
Leeds
West Yorkshire
LS19 7SN
Director NameSimon Burton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1997)
RoleComputer Sales
Correspondence AddressThe Coach House Silverfields Road
Harrogate
North Yorkshire
HG1 4SY
Director NameMr James Nicholas Becher-Wickes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaynebourne
65 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameStephen Roy Lundy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 1997)
RoleDirector/Company Secretary
Correspondence Address1 Baden Drive
Horley
Surrey
RH6 8SD
Director NameKevin Stuart Harper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 1997)
RoleCompany Director
Correspondence Address36 Radnor Road
Weybridge
Surrey
KT13 8JY
Director NameSimon Peter Dudley Barker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressTamarin
Long Hill, Seale
Farnham
Surrey
GU10 1NQ
Secretary NameStephen Roy Lundy
NationalityBritish
StatusResigned
Appointed30 April 1996(4 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 1996)
RoleDirector/Company Secretary
Correspondence Address1 Baden Drive
Horley
Surrey
RH6 8SD
Secretary NameSimon James Victor Miesegaes
NationalityBritish
StatusResigned
Appointed15 July 1996(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 1998)
RoleSecretary
Correspondence Address14 Drakefield Road
London
SW17 8RP
Director NameMr Anthony David Howard
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressOccaney Farm Copgrove Lane
Burton Leonard
Harrogate
North Yorkshire
HG3 3TD
Director NameMr Robin Alec Smith
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2000)
RoleCompany Director
Correspondence Address30 Trent Road
Bedford
Bedfordshire
MK41 7EF
Secretary NameMr Robin Alec Smith
NationalityBritish
StatusResigned
Appointed29 January 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2000)
RoleCompany Director
Correspondence Address30 Trent Road
Bedford
Bedfordshire
MK41 7EF
Director NamePatrick Michael Pearce
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Old Rectory Court
Wendlebury
Oxfordshire
OX25 2PB
Secretary NamePatrick Michael Pearce
NationalityBritish
StatusResigned
Appointed29 March 2000(7 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Old Rectory Court
Wendlebury
Oxfordshire
OX25 2PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£4,140,000
Gross Profit£1,198,000
Net Worth£129,000
Cash£12,000
Current Liabilities£1,365,000

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2005Dissolved (1 page)
21 March 2005Liquidators statement of receipts and payments (5 pages)
21 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
11 April 2002Statement of affairs (5 pages)
11 April 2002Appointment of a voluntary liquidator (1 page)
13 March 2002Registered office changed on 13/03/02 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page)
22 February 2001Return made up to 16/12/00; full list of members (5 pages)
16 February 2001Registered office changed on 16/02/01 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page)
16 February 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned;director resigned (1 page)
6 July 2000Full accounts made up to 31 March 2000 (17 pages)
6 April 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Full accounts made up to 31 March 1999 (19 pages)
23 January 2000Return made up to 16/12/99; full list of members (6 pages)
14 December 1999Ad 29/01/98--------- £ si 7840@1 (2 pages)
3 November 1999Registered office changed on 03/11/99 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page)
27 October 1999Registered office changed on 27/10/99 from: tti house beaumont close banbury oxfordshire OX16 7RG (1 page)
27 October 1999Return made up to 16/12/98; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(7 pages)
13 October 1999Director resigned (1 page)
12 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 July 1998Accounting reference date shortened from 29/01/99 to 31/12/98 (1 page)
14 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
7 July 1998Full group accounts made up to 29 January 1998 (22 pages)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
27 February 1998Declaration of assistance for shares acquisition (5 pages)
27 February 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Secretary resigned (1 page)
2 February 1998Registered office changed on 02/02/98 from: 265 burlington road mew malden surrey KT3 4NE (1 page)
2 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1998Auditor's resignation (1 page)
2 February 1998£ nc 135000/200000 29/01/98 (1 page)
2 February 1998Accounting reference date shortened from 31/07/98 to 29/01/98 (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Ad 29/01/98--------- £ si 6421@1=6421 £ ic 135000/141421 (2 pages)
2 February 1998Full accounts made up to 2 August 1997 (16 pages)
2 February 1998Director resigned (1 page)
30 December 1997Return made up to 16/12/97; full list of members (12 pages)
28 October 1997Director resigned (1 page)
24 April 1997Return made up to 15/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
24 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Full accounts made up to 2 August 1996 (18 pages)
5 August 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
11 July 1996Memorandum and Articles of Association (7 pages)
11 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
16 May 1996Auditor's resignation (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Registered office changed on 14/05/96 from: unit 5 the sidings station road guiseley leeds LS20 8BX (1 page)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996New director appointed (2 pages)
26 April 1996Return made up to 21/04/96; no change of members (4 pages)
5 December 1995New director appointed (2 pages)
10 October 1995Full accounts made up to 31 July 1995 (16 pages)
25 April 1995Return made up to 21/04/95; full list of members (6 pages)
21 April 1995New director appointed (2 pages)