About

Registered Number: 02906172
Date of Incorporation: 08/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (8 years and 6 months ago)
Registered Address: St. Georges House 215-219 Chester Road, Manchester, M15 4JE

 

Based in Manchester, Pts Pre 2014 Ltd was established in 1994, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Quinn, Jolene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Jolene 03 December 2010 08 April 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
2.35B - N/A 23 July 2015
2.24B - N/A 12 March 2015
2.31B - N/A 10 September 2014
2.24B - N/A 19 August 2014
2.23B - N/A 11 April 2014
TM01 - Termination of appointment of director 03 April 2014
2.16B - N/A 14 March 2014
CERTNM - Change of name certificate 17 February 2014
CONNOT - N/A 17 February 2014
AD01 - Change of registered office address 28 January 2014
2.12B - N/A 27 January 2014
CERTNM - Change of name certificate 24 January 2014
CERTNM - Change of name certificate 23 January 2014
TM01 - Termination of appointment of director 23 July 2013
AP01 - Appointment of director 22 July 2013
AA - Annual Accounts 05 June 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 24 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 13 April 2012
AA01 - Change of accounting reference date 19 January 2012
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 13 May 2011
RP04 - N/A 09 May 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 23 January 2011
AP01 - Appointment of director 20 January 2011
AAMD - Amended Accounts 08 October 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 07 July 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 11 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 16 June 2008
287 - Change in situation or address of Registered Office 13 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 15 June 2007
287 - Change in situation or address of Registered Office 07 December 2006
169 - Return by a company purchasing its own shares 28 November 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 24 February 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 13 April 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 03 June 2004
1.4 - Notice of completion of voluntary arrangement 03 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 10 June 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 May 2003
AAMD - Amended Accounts 05 September 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 01 May 2002
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 April 2002
AA - Annual Accounts 05 March 2002
MISC - Miscellaneous document 13 July 2001
363s - Annual Return 14 June 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 May 2001
AA - Annual Accounts 31 January 2001
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 June 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 25 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
RESOLUTIONS - N/A 08 July 1999
RESOLUTIONS - N/A 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
123 - Notice of increase in nominal capital 08 July 1999
123 - Notice of increase in nominal capital 08 July 1999
1.1 - Report of meeting approving voluntary arrangement 01 April 1999
363s - Annual Return 11 March 1999
AA - Annual Accounts 10 June 1998
287 - Change in situation or address of Registered Office 14 April 1998
363s - Annual Return 08 April 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 26 February 1997
395 - Particulars of a mortgage or charge 22 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 17 June 1996
287 - Change in situation or address of Registered Office 07 June 1995
363s - Annual Return 30 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1994
CERTNM - Change of name certificate 01 July 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
287 - Change in situation or address of Registered Office 21 June 1994
NEWINC - New incorporation documents 08 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.