Braintree
Essex
CM7 2NN
Secretary Name | Mr Ian Malcolm Willis |
---|---|
Status | Closed |
Appointed | 23 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 11 Fernie Road Braintree Essex CM7 2NN |
Director Name | Keith Alan Lagdon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 132 Chelmsford Road Shenfield Brentwood Essex CM15 8RN |
Director Name | Peter Campbell Sharp |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 47 Roxwell Road Chelmsford Essex CM1 2LY |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Peter Campbell Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 47 Roxwell Road Chelmsford Essex CM1 2LY |
Website | www.psaltd.net |
---|
Registered Address | Unit 15, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Year | 2013 |
---|---|
Net Worth | £81,580 |
Cash | £48,806 |
Current Liabilities | £43,971 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Registered office address changed from Unit a Whitbreads Business Centre Whitbreads Lane Chatham Green Chelmsford Essex CM3 3LQ to Unit 15, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 26 November 2014 (1 page) |
26 November 2014 | Registered office address changed from Unit a Whitbreads Business Centre Whitbreads Lane Chatham Green Chelmsford Essex CM3 3LQ to Unit 15, Old Park Farm Main Road Ford End Chelmsford Essex CM3 1LN on 26 November 2014 (1 page) |
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Registered office address changed from 211C New London Road Chelmsford Essex CM2 0AJ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 211C New London Road Chelmsford Essex CM2 0AJ on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 211C New London Road Chelmsford Essex CM2 0AJ on 7 April 2011 (1 page) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Termination of appointment of Keith Lagdon as a director (1 page) |
7 February 2011 | Termination of appointment of Keith Lagdon as a director (1 page) |
18 January 2011 | Termination of appointment of Keith Lagdon as a director (1 page) |
18 January 2011 | Termination of appointment of Keith Lagdon as a director (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Termination of appointment of Peter Sharp as a director (1 page) |
31 March 2010 | Termination of appointment of Peter Sharp as a director (1 page) |
1 March 2010 | Termination of appointment of Peter Sharp as a secretary (1 page) |
1 March 2010 | Termination of appointment of Peter Sharp as a secretary (1 page) |
1 March 2010 | Appointment of Mr. Ian Malcolm Willis as a secretary (1 page) |
1 March 2010 | Appointment of Mr. Ian Malcolm Willis as a secretary (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
26 February 2008 | Director's change of particulars / ian willis / 18/02/2008 (1 page) |
26 February 2008 | Director's change of particulars / ian willis / 18/02/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
21 March 2007 | Return made up to 10/03/07; full list of members (6 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Incorporation (18 pages) |
10 March 2006 | Incorporation (18 pages) |