Company NamePTYL Limited
Company StatusDissolved
Company Number03976309
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePeter Tierney
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleLeisure
Country of ResidenceEngland
Correspondence Address2 Richmond Close
Middlesbrough
Cleveland
TS6 9DW
Secretary NameChristine Elcoate
NationalityBritish
StatusClosed
Appointed30 July 2003(3 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 14 June 2011)
RoleCompany Director
Correspondence Address42 Strauss Road
South Bank
Cleveland
TS6 6RN
Secretary NameJohn Hind
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleManager
Correspondence Address34 Redcar Road
Middlesbrough
Cleveland
TS6 6NJ
Secretary NameThomas Tierney
NationalityBritish
StatusResigned
Appointed18 February 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2003)
RoleRetired
Correspondence Address2 Richmond Close
Eston
Middlesborough
TS6 9DW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
27 Norton Road
Stockton-On-Tees
Cleveland
TS18 2BW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Financials

Year2014
Net Worth-£58,083
Cash£1,165
Current Liabilities£65,801

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
18 February 2011Application to strike the company off the register (3 pages)
18 February 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Peter Tierney on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(4 pages)
21 April 2010Director's details changed for Peter Tierney on 19 April 2010 (2 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1,000
(4 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 August 2009Registered office changed on 04/08/2009 from 45 redcar road southbank redcar & cleveland TS6 6PA (1 page)
4 August 2009Registered office changed on 04/08/2009 from 45 redcar road southbank redcar & cleveland TS6 6PA (1 page)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
6 July 2009Return made up to 19/04/09; full list of members (3 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 June 2008Return made up to 19/04/08; full list of members (3 pages)
30 June 2008Return made up to 19/04/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 July 2007Return made up to 19/04/07; full list of members (2 pages)
11 July 2007Return made up to 19/04/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Return made up to 19/04/06; full list of members (2 pages)
13 November 2006Return made up to 19/04/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 May 2005Return made up to 19/04/05; full list of members (6 pages)
25 May 2005Return made up to 19/04/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 June 2004Return made up to 19/04/04; full list of members (6 pages)
1 June 2004Return made up to 19/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 August 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/03
(6 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Return made up to 19/04/03; full list of members (6 pages)
7 August 2003New secretary appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: southbank conservative and unionist club redcar road south bank middlesbrough cleveland TS6 6NH (1 page)
24 July 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
24 July 2002Registered office changed on 24/07/02 from: southbank conservative and unionist club redcar road south bank middlesbrough cleveland TS6 6NH (1 page)
24 July 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
24 July 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/07/02
(6 pages)
24 July 2002Return made up to 19/04/02; full list of members (6 pages)
17 May 2002Registered office changed on 17/05/02 from: lishman sidwell campbell & price 11-13 baker street middlesbrough cleveland TS1 2LF (1 page)
17 May 2002Registered office changed on 17/05/02 from: lishman sidwell campbell & price 11-13 baker street middlesbrough cleveland TS1 2LF (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002Secretary resigned (1 page)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 May 2001Return made up to 19/04/01; full list of members (6 pages)
22 May 2001Return made up to 19/04/01; full list of members (6 pages)
5 June 2000Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000Ad 19/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Secretary resigned (1 page)
19 April 2000Incorporation (20 pages)
19 April 2000Incorporation (20 pages)