Company NamePSM Services Limited
Company StatusDissolved
Company Number05135429
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Dissolution Date29 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Timothy John Hanlon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Secretary NameLouise Anna Hanlon
NationalityBritish
StatusClosed
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, The Maltings Locks Hill
Rochford
SS4 1BB
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 May 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Websitewww.psmservices.co.uk

Location

Registered AddressGround Floor The Maltings
Locks Hill
Rochford
Essex
SS4 1BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,236
Cash£61
Current Liabilities£3,089

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
30 September 2020Application to strike the company off the register (3 pages)
9 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Timothy John Hanlon as a person with significant control on 26 May 2020 (2 pages)
26 May 2020Secretary's details changed for Louise Anna Hanlon on 26 May 2020 (1 page)
26 May 2020Director's details changed for Mr Timothy John Hanlon on 26 May 2020 (2 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(4 pages)
24 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(4 pages)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 30 March 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(4 pages)
23 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(4 pages)
30 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 4
(4 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Timothy John Hanlon on 23 May 2010 (2 pages)
22 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Timothy John Hanlon on 23 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
8 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 June 2009Return made up to 24/05/09; full list of members (3 pages)
24 June 2009Return made up to 24/05/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
19 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2008Return made up to 24/05/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Return made up to 24/05/07; full list of members (2 pages)
13 June 2007Return made up to 24/05/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
17 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
17 November 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
4 July 2006Return made up to 24/05/06; full list of members (2 pages)
4 July 2006Return made up to 24/05/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
23 June 2005Return made up to 24/05/05; full list of members (2 pages)
23 June 2005Return made up to 24/05/05; full list of members (2 pages)
13 July 2004Registered office changed on 13/07/04 from: 102 bluebell drive littlehampton west sussex BN17 6UU (1 page)
13 July 2004Registered office changed on 13/07/04 from: 102 bluebell drive littlehampton west sussex BN17 6UU (1 page)
4 June 2004New director appointed (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004New secretary appointed (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004New director appointed (1 page)
4 June 2004Director resigned (1 page)
24 May 2004Incorporation (13 pages)
24 May 2004Incorporation (13 pages)