Company NamePTP Management Consultancy Limited
Company StatusDissolved
Company Number03699753
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)
Dissolution Date10 July 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarc Holland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleBusinessman
Correspondence Address4 Blenheim Gardens
Willesden Green
London
NW2 4NS
Director NameGeoffrey Newbold
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleBusinessman
Correspondence AddressThe Heathers 32 Burnham Wood
Fareham
Hampshire
PO16 7UD
Secretary NameMichele Holland
NationalityBritish
StatusClosed
Appointed22 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address4 Blenheim Gardens
London
NW2 4NS
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered Address4 Blenheim Gardens
London
NW2 4NS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
7 February 2001Application for striking-off (1 page)
14 November 2000Full accounts made up to 31 January 2000 (7 pages)
23 May 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 May 1999New director appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999Registered office changed on 21/04/99 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page)
21 April 1999Ad 22/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 April 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
27 January 1999Registered office changed on 27/01/99 from: suite 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
22 January 1999Incorporation (14 pages)