Rochford
SS4 1BB
Secretary Name | Louise Anna Hanlon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor, The Maltings Locks Hill Rochford SS4 1BB |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | www.psmservices.co.uk |
---|
Registered Address | Ground Floor The Maltings Locks Hill Rochford Essex SS4 1BB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,236 |
Cash | £61 |
Current Liabilities | £3,089 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2020 | Application to strike the company off the register (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 May 2020 | Change of details for Mr Timothy John Hanlon as a person with significant control on 26 May 2020 (2 pages) |
26 May 2020 | Secretary's details changed for Louise Anna Hanlon on 26 May 2020 (1 page) |
26 May 2020 | Director's details changed for Mr Timothy John Hanlon on 26 May 2020 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
5 October 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Timothy John Hanlon on 23 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Timothy John Hanlon on 23 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
19 December 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
17 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
17 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
20 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 102 bluebell drive littlehampton west sussex BN17 6UU (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 102 bluebell drive littlehampton west sussex BN17 6UU (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New secretary appointed (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (13 pages) |
24 May 2004 | Incorporation (13 pages) |