Company NamePTI (South East) Limited
Company StatusDissolved
Company Number03906044
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesSouthco Limited and PTI 2000 (South East) Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Paul Stephen Adcock
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusClosed
Appointed16 December 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Philip Ben Norwell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(14 years after company formation)
Appointment Duration2 years, 9 months (closed 15 November 2016)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressRose Cottage Barfrestone
Dover
Kent
CT15 7JQ
Director NameMr Stephen Anthony Wickers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(15 years after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address487 Dustable Road
Luton
Bedfordshire
Director NameMr Michael Derek Best
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2015(15 years after company formation)
Appointment Duration1 year, 10 months (closed 15 November 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address487 Dunstable Road
Luton
LU4 8DS
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed20 January 2000(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameMatthew John Callow
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2002)
RoleDivisional Manager
Correspondence Address42 Corinthian Close
Basingstoke
Hampshire
RG22 4TN
Director NamePhilip William Kirk
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2001)
RoleCommercial Director
Correspondence Address6 The Willows
Witney
Oxfordshire
OX8 6HN
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed04 February 2000(3 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address9 Cocksheadhey Road
Bollington
Macclesfield
Cheshire
SK10 5QZ
Director NameMr John Marshall Wilson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 September 2001)
RoleRetired
Correspondence Address85 Longstomps Avenue
Chelmsford
Essex
CM2 9BZ
Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceGB
Correspondence AddressGables Waterside
Bradwell On Sea
Southminster
Essex
CM0 7QT
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 September 2002)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr Kevin Paul Hawkins
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Campbell Road
Maidenbower
Crawley
West Sussex
RH10 7GY
Director NameAndrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2003)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Alverstone Avenue
London
SW19 8BD
Director NameMr Martin Richard Dean
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 11 April 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Greenways
Abbots Langley
Hertfordshire
WD5 0EU
Director NamePaul Michael Southgate
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 2004)
RoleCommercial Director
Correspondence Address1 The Maltings
Weavering
Maidstone
Kent
ME14 5UF
Director NameBrian Drury
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(2 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameNicholas Sean Robert Tempest Vane
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2005)
RoleDivisional Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House
2 High Street
Cumnor
Oxfordshire
OX2 9PE
Director NameNigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address53 Holst Crescent
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QN
Director NameNigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 2006)
RoleCompany Director
Correspondence Address53 Holst Crescent
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QN
Director NameMr Martin Sutton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Chandos Street
Winchcombe
Cheltenham
Gloucestershire
GL54 5HX
Wales
Secretary NameJohn Virtue
NationalityBritish
StatusResigned
Appointed30 November 2004(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 2007)
RoleChartered Secretary
Correspondence Address91 Hollywood Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5BU
Director NameAndrew Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 May 2014)
RoleTransport Manager Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed12 January 2007(7 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2013)
RoleDeputy Company Secretary
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NamePhilip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
Director NameMr Kevin David Carey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2015)
RoleOperations Manager
Country of ResidenceBritain
Correspondence AddressWhetstone Close Wheatstone Close
Crawley
West Sussex
RH10 9UA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitetravelinedata.org.uk

Location

Registered Address1 Admiral Way
Doxford International Business
Park Sunderland
Tyne & Wear
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£336,870
Cash£371,171
Current Liabilities£108,380

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
15 January 2016Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mr Paul Stephen Adcock on 15 January 2016 (2 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(7 pages)
13 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(7 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
26 February 2015Appointment of Mr Stephen Anthony Wickers as a director on 12 January 2015 (2 pages)
26 February 2015Appointment of Mr Stephen Anthony Wickers as a director on 12 January 2015 (2 pages)
25 February 2015Termination of appointment of Kevin David Carey as a director on 12 January 2015 (1 page)
25 February 2015Appointment of Mr Michael Derek Best as a director on 12 January 2015 (2 pages)
25 February 2015Termination of appointment of Kevin David Carey as a director on 12 January 2015 (1 page)
25 February 2015Appointment of Mr Michael Derek Best as a director on 12 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
22 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
22 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
1 May 2014Appointment of Mr Philip Ben Norwell as a director (2 pages)
1 May 2014Appointment of Mr Philip Ben Norwell as a director (2 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
14 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(6 pages)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
18 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
2 September 2013Memorandum and Articles of Association (21 pages)
2 September 2013Memorandum and Articles of Association (21 pages)
12 April 2013Appointment of Mr Kevin David Carey as a director (2 pages)
12 April 2013Appointment of Mr Kevin David Carey as a director (2 pages)
14 March 2013Termination of appointment of Philip Medlicott as a director (1 page)
14 March 2013Termination of appointment of Philip Medlicott as a director (1 page)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
6 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
6 December 2012Accounts for a small company made up to 30 June 2012 (6 pages)
1 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
1 June 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
19 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
26 August 2010Appointment of Mr Paul Stephen Adcock as a director (2 pages)
26 August 2010Appointment of Mr Paul Stephen Adcock as a director (2 pages)
16 June 2010Termination of appointment of Brian Drury as a director (1 page)
16 June 2010Termination of appointment of Brian Drury as a director (1 page)
9 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
9 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 January 2010Director's details changed for Brian Drury on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Taylor on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Philip Howard Medlicott on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Andrew Taylor on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 19 January 2010 (1 page)
19 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Brian Drury on 19 January 2010 (2 pages)
19 January 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 19 January 2010 (1 page)
19 January 2010Director's details changed for Philip Howard Medlicott on 19 January 2010 (2 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
4 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
2 April 2009Director appointed philip howard medlicott (1 page)
2 April 2009Director appointed philip howard medlicott (1 page)
2 April 2009Appointment terminated director martin sutton (1 page)
2 April 2009Appointment terminated director martin sutton (1 page)
13 January 2009Return made up to 13/01/09; full list of members (5 pages)
13 January 2009Return made up to 13/01/09; full list of members (5 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 January 2008Return made up to 13/01/08; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 September 2007Accounts for a small company made up to 30 June 2006 (6 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
17 January 2007Return made up to 13/01/07; full list of members (3 pages)
17 January 2007Return made up to 13/01/07; full list of members (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
31 January 2006Return made up to 13/01/06; full list of members (4 pages)
31 January 2006Return made up to 13/01/06; full list of members (4 pages)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (2 pages)
31 August 2005Director resigned (1 page)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
6 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
1 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 February 2005Return made up to 13/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (1 page)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 January 2004Return made up to 13/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 13/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2003New director appointed (3 pages)
14 November 2003New director appointed (3 pages)
24 September 2003New director appointed (3 pages)
24 September 2003New director appointed (3 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
23 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
8 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(8 pages)
8 February 2002Return made up to 13/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(8 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
12 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
12 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
29 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2001Return made up to 13/01/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
27 June 2000New director appointed (3 pages)
27 June 2000New director appointed (3 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
8 June 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
8 June 2000Ad 03/05/00--------- £ si 1@1=1 £ ic 999/1000 (2 pages)
5 June 2000Ad 22/05/00--------- £ si 400@1=400 £ ic 599/999 (2 pages)
5 June 2000Ad 22/05/00--------- £ si 400@1=400 £ ic 599/999 (2 pages)
18 May 2000Ad 04/05/00--------- £ si 598@1=598 £ ic 1/599 (2 pages)
18 May 2000Ad 04/05/00--------- £ si 598@1=598 £ ic 1/599 (2 pages)
12 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
12 May 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2000Company name changed pti 2000 (south east) LIMITED\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed pti 2000 (south east) LIMITED\certificate issued on 12/04/00 (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
27 January 2000Registered office changed on 27/01/00 from: regal house gelligaer lane cardiff south glamorgan CF14 3JS (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000Registered office changed on 27/01/00 from: regal house gelligaer lane cardiff south glamorgan CF14 3JS (1 page)
27 January 2000New secretary appointed (2 pages)
26 January 2000Company name changed southco LIMITED\certificate issued on 27/01/00 (2 pages)
26 January 2000Company name changed southco LIMITED\certificate issued on 27/01/00 (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
24 January 2000Director resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
13 January 2000Incorporation (14 pages)
13 January 2000Incorporation (14 pages)