Company NamePsi-Base (UK) Limited
Company StatusDissolved
Company Number03379360
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Carl Wayne Broadbent
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(3 days after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Betts Close
Hadleigh
Ipswich
Suffolk
IP7 6DW
Secretary NameSheena Jane Broadbent
NationalityBritish
StatusClosed
Appointed02 June 1997(3 days after company formation)
Appointment Duration9 years, 4 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address3 Betts Close
Hadleigh
Ipswich
Suffolk
IP7 6DW
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed30 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN

Location

Registered AddressHeadgate Court
Head Street
Colchester
Essex
CO1 1NP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£34,191
Cash£52
Current Liabilities£7,578

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 June 2004Return made up to 30/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Director's particulars changed (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 30/05/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 30/05/00; full list of members (6 pages)
13 April 2000Particulars of mortgage/charge (4 pages)
24 August 1999Return made up to 30/05/99; no change of members (4 pages)
22 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 June 1998Return made up to 30/05/98; full list of members (6 pages)
4 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 May 1998Ad 11/06/97--------- £ si 500@1=500 £ ic 2/502 (2 pages)
31 March 1998Registered office changed on 31/03/98 from: anglia house north station road colchester CO1 1SB (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Secretary resigned;director resigned (1 page)
30 May 1997Incorporation (17 pages)