P.T.T. Design Limited

DataGardener
dissolved

P.t.t. Design Limited

02509708Private Limited With Share Capital

Sky View Argosy Road, East Midlands Airport, Castle Donington, DE742SA
Incorporated

08/06/1990

Company Age

35 years

Directors

4

Employees

SIC Code

31090

Risk

Company Overview

Registration, classification & business activity

P.t.t. Design Limited (02509708) is a private limited with share capital incorporated on 08/06/1990 (35 years old) and registered in castle donington, DE742SA. The company operates under SIC code 31090 - manufacture of other furniture.

Private Limited With Share Capital
SIC: 31090
Incorporated 08/06/1990
DE742SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

99
Gazette Dissolved Liquidation
Category:Gazette
Date:20-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:06-08-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2017
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:19-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-08-2016
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-08-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-07-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:06-07-2015
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:02-06-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-06-2015
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-05-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2011
Legacy
Category:Mortgage
Date:07-07-2011
Legacy
Category:Mortgage
Date:07-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Legacy
Category:Mortgage
Date:16-04-2011
Legacy
Category:Mortgage
Date:14-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2010
Legacy
Category:Annual Return
Date:30-07-2009
Legacy
Category:Annual Return
Date:15-01-2009
Legacy
Category:Annual Return
Date:15-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2008
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2007
Legacy
Category:Capital
Date:01-12-2006
Legacy
Category:Annual Return
Date:26-06-2006
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2006
Legacy
Category:Address
Date:24-05-2006
Accounts With Accounts Type Small
Category:Accounts
Date:22-06-2005
Legacy
Category:Annual Return
Date:26-05-2005
Legacy
Category:Mortgage
Date:10-06-2004
Legacy
Category:Mortgage
Date:04-06-2004
Legacy
Category:Annual Return
Date:02-06-2004
Legacy
Category:Mortgage
Date:25-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2003
Legacy
Category:Annual Return
Date:11-06-2003
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2002
Legacy
Category:Annual Return
Date:06-06-2002
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2001
Legacy
Category:Annual Return
Date:12-06-2001
Legacy
Category:Annual Return
Date:31-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2000
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-1999
Legacy
Category:Annual Return
Date:23-07-1999
Legacy
Category:Address
Date:07-12-1998
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-1998
Legacy
Category:Annual Return
Date:15-07-1998
Legacy
Category:Annual Return
Date:21-10-1997
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-1997
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-1996
Legacy
Category:Annual Return
Date:25-07-1996
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-1995
Legacy
Category:Annual Return
Date:30-06-1995
Selection Of Mortgage Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:19-08-1994
Accounts With Accounts Type Full
Category:Accounts
Date:06-06-1994
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-1994
Legacy
Category:Mortgage
Date:05-01-1994
Legacy
Category:Officers
Date:10-09-1993
Legacy
Category:Annual Return
Date:07-07-1993
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-1993
Legacy
Category:Annual Return
Date:14-07-1992
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-1992
Resolution
Category:Resolution
Date:02-07-1992
Legacy
Category:Accounts
Date:03-06-1992
Auditors Resignation Company
Category:Auditors
Date:28-02-1992
Legacy
Category:Capital
Date:18-09-1991
Legacy
Category:Address
Date:18-09-1991
Resolution
Category:Resolution
Date:18-09-1991
Legacy
Category:Capital
Date:18-09-1991
Legacy
Category:Capital
Date:21-06-1991
Legacy
Category:Annual Return
Date:21-06-1991
Legacy
Category:Officers
Date:25-03-1991
Legacy
Category:Officers
Date:25-03-1991
Legacy
Category:Officers
Date:25-03-1991
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-1991
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-1991
Legacy
Category:Officers
Date:27-09-1990
Legacy
Category:Address
Date:27-09-1990
Incorporation Company
Category:Incorporation
Date:08-06-1990

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2015
Filing Date02/12/2014
Latest Accounts31/03/2014

Trading Addresses

Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE742SARegistered

Contact

Sky View Argosy Road, East Midlands Airport, Castle Donington, DE742SA