Company NamePTI Website Limited
Company StatusDissolved
Company Number03587947
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NamesCrestcove Limited and First Skillplace Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAndrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(3 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 10 September 2019)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Alverstone Avenue
London
SW19 8BD
Director NameMr Martin David Hancock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2002(4 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 10 September 2019)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Austrey Close
Knowle
Solihull
West Midlands
B93 9JE
Director NameGeorge Connell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(5 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 10 September 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Greenacres
Ardrossan
Ayrshire
KA22 7PR
Scotland
Director NameMr John Robert Birtwistle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2006(7 years, 10 months after company formation)
Appointment Duration13 years, 4 months (closed 10 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address13a Double Hedges Park
Edinburgh
EH16 6YL
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address21a Offerton Road
Clapham
London
SW4 0DJ
Secretary NameMr Brian Reid
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleBusiness Development Director
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameMrs Catherine Lois Mason
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2005)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWillow House
135 The Ridings
Rothley
Leicestershire
LE7 7SL
Director NameBrian Edward Nimick
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 April 2006)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address14 Abbotts Hill
Little Ann
Andover
Hampshire
SP11 7PJ
Director NameMark Andrew Powles
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 September 2002)
RoleRetail Director
Correspondence Address8 Turners Crescent
Saint Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FZ
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(3 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 December 2002)
RoleDirector Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
The Bank, Stoney Middleton
Hope Valley
Derbyshire
S32 4TD
Secretary NameMr Martin Stuart Wilson
NationalityBritish
StatusResigned
Appointed05 March 2002(3 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallshaw Street
Oldham
OL1 3TR
Director NameMr Roger Slevin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 April 2006)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Redfield Cottages
Buckingham Road
Winslow
Buckinghamshire
MK18 3LZ
Director NameMr Peter James Stoner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 North Terrace
Wallsend
Tyne & Wear
NE28 6PZ
Director NameMr Paul Joseph Bunting
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Grove
Holly Lane
Haughton
Staffordshire
ST18 9JS
Director NameBrian Drury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(6 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Sonning Way
Glen Parva
Leicester
LE2 9RU
Secretary NameMr Sidney Barrie
StatusResigned
Appointed08 September 2010(12 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
14 June 2019Application to strike the company off the register (2 pages)
22 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
25 September 2018Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page)
27 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
8 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60,000
(9 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 60,000
(9 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
26 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 60,000
(9 pages)
15 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 60,000
(9 pages)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
10 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
10 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 60,000
(9 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 60,000
(9 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
5 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
27 April 2011Director's details changed for Mr John Robert Birtwistle on 30 March 2011 (2 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
27 April 2011Director's details changed for Mr John Robert Birtwistle on 30 March 2011 (2 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 September 2010Registered office address changed from First Bus Depot Wallshaw Street Oldham Manchester OL1 3TR on 17 September 2010 (1 page)
17 September 2010Registered office address changed from First Bus Depot Wallshaw Street Oldham Manchester OL1 3TR on 17 September 2010 (1 page)
8 September 2010Appointment of Mr Sidney Barrie as a secretary (2 pages)
8 September 2010Termination of appointment of Martin Wilson as a secretary (1 page)
8 September 2010Termination of appointment of Martin Wilson as a secretary (1 page)
8 September 2010Appointment of Mr Sidney Barrie as a secretary (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (8 pages)
20 August 2010Full accounts made up to 31 December 2009 (8 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for George Connell on 31 March 2010 (2 pages)
20 April 2010Director's details changed for John Robert Birtwistle on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Andrew Rodney Wickham on 31 March 2010 (2 pages)
20 April 2010Director's details changed for John Robert Birtwistle on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Martin David Hancock on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Andrew Rodney Wickham on 31 March 2010 (2 pages)
20 April 2010Director's details changed for Martin David Hancock on 31 March 2010 (2 pages)
20 April 2010Director's details changed for George Connell on 31 March 2010 (2 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
24 November 2009Secretary's details changed for Martin Stuart Wilson on 12 October 2009 (3 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
28 May 2009Return made up to 31/03/09; full list of members (5 pages)
28 May 2009Return made up to 31/03/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 April 2008Return made up to 31/03/08; full list of members (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (5 pages)
27 February 2008Full accounts made up to 31 December 2006 (13 pages)
27 February 2008Full accounts made up to 31 December 2006 (13 pages)
29 May 2007Return made up to 31/03/07; full list of members (4 pages)
29 May 2007Return made up to 31/03/07; full list of members (4 pages)
10 May 2007Full accounts made up to 31 December 2005 (13 pages)
10 May 2007Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Return made up to 31/03/06; full list of members (4 pages)
26 October 2006Return made up to 31/03/06; full list of members (4 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
25 April 2005Return made up to 31/03/05; full list of members (11 pages)
25 April 2005Return made up to 31/03/05; full list of members (11 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: first bus depot midland road rotherham south yorkshire S61 1TF (1 page)
23 November 2004Registered office changed on 23/11/04 from: first bus depot midland road rotherham south yorkshire S61 1TF (1 page)
3 September 2004Full accounts made up to 31 December 2003 (12 pages)
3 September 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 31/03/04; full list of members (11 pages)
8 June 2004Return made up to 31/03/04; full list of members (11 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 April 2003Return made up to 31/03/03; full list of members (11 pages)
7 April 2003Return made up to 31/03/03; full list of members (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
23 September 2002Registered office changed on 23/09/02 from: c/o first bus depot midland road rotherham south yorkshire S61 1TF (1 page)
23 September 2002Return made up to 31/03/02; full list of members (9 pages)
23 September 2002Return made up to 31/03/02; full list of members (9 pages)
23 September 2002Registered office changed on 23/09/02 from: c/o first bus depot midland road rotherham south yorkshire S61 1TF (1 page)
25 July 2002Registered office changed on 25/07/02 from: third floor macmillan house paddington station london W2 1FG (1 page)
25 July 2002Registered office changed on 25/07/02 from: third floor macmillan house paddington station london W2 1FG (1 page)
10 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
10 June 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director's particulars changed (1 page)
7 June 2002Director resigned (1 page)
24 May 2002Ad 05/03/02--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Ad 05/03/02--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
24 May 2002£ nc 100/60000 05/03/02 (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002£ nc 100/60000 05/03/02 (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
16 October 2001Company name changed first skillplace LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed first skillplace LIMITED\certificate issued on 16/10/01 (2 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
17 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
(6 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (6 pages)
23 September 1999Return made up to 25/06/99; full list of members (6 pages)
23 September 1999Return made up to 25/06/99; full list of members (6 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: 12 york place leeds LS1 2DS (1 page)
4 August 1998Registered office changed on 04/08/98 from: 12 york place leeds LS1 2DS (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
15 July 1998Company name changed crestcove LIMITED\certificate issued on 16/07/98 (2 pages)
15 July 1998Company name changed crestcove LIMITED\certificate issued on 16/07/98 (2 pages)
25 June 1998Incorporation (16 pages)
25 June 1998Incorporation (16 pages)