PCSL SERVICES NO.2 LIMITED

Register to unlock more data on OkredoRegister

PCSL SERVICES NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720738

Incorporation date

24/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Newton House, Cheadle Road, Leek, Staffordshire ST13 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon12/04/2010
Final Gazette dissolved via voluntary strike-off
dot icon28/12/2009
First Gazette notice for voluntary strike-off
dot icon18/12/2009
Application to strike the company off the register
dot icon18/11/2009
Termination of appointment of David Mccarthy as a director
dot icon26/08/2009
Appointment Terminated Director paul mills
dot icon26/07/2009
Return made up to 30/06/09; full list of members
dot icon18/05/2009
Appointment Terminated Secretary rosemarie hylton
dot icon18/05/2009
Secretary appointed robert owen
dot icon30/04/2009
Accounts made up to 2008-12-31
dot icon11/12/2008
Director appointed david james mccarthy
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon06/04/2008
Accounts made up to 2007-12-31
dot icon01/04/2008
Appointment Terminated Director gerald gregory
dot icon30/07/2007
Director resigned
dot icon17/07/2007
Return made up to 30/06/07; full list of members
dot icon03/04/2007
Accounts made up to 2006-12-31
dot icon08/11/2006
Secretary resigned
dot icon26/09/2006
New secretary appointed
dot icon24/08/2006
Accounts made up to 2005-12-31
dot icon20/08/2006
Return made up to 30/06/06; full list of members
dot icon20/07/2006
Director's particulars changed
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon05/07/2004
Return made up to 30/06/04; full list of members
dot icon20/06/2004
Accounts made up to 2003-12-31
dot icon19/11/2003
New director appointed
dot icon14/07/2003
Return made up to 30/06/03; full list of members
dot icon14/04/2003
Accounts made up to 2002-12-31
dot icon07/03/2003
Return made up to 25/02/03; full list of members
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New secretary appointed
dot icon26/10/2002
Secretary resigned
dot icon11/08/2002
Accounts made up to 2001-12-31
dot icon23/07/2002
Location of register of members
dot icon04/03/2002
Return made up to 25/02/02; full list of members
dot icon27/02/2002
Director's particulars changed
dot icon17/02/2002
Director resigned
dot icon17/02/2002
New director appointed
dot icon30/08/2001
Registered office changed on 31/08/01 from: britannia house cheadle road leek staffordshire ST13 5RG
dot icon12/07/2001
Director resigned
dot icon10/04/2001
Return made up to 15/02/01; full list of members
dot icon15/03/2001
Registered office changed on 16/03/01 from: 9TH floor, exchange tower 2 harbour exchange square london E14 9FR
dot icon15/03/2001
Secretary resigned
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/02/2001
Location of register of members
dot icon06/02/2001
Certificate of change of name
dot icon04/02/2001
Accounts made up to 2000-12-31
dot icon24/07/2000
Accounts made up to 1999-12-31
dot icon29/06/2000
Resolutions
dot icon22/03/2000
Return made up to 15/02/00; full list of members
dot icon22/03/2000
Registered office changed on 23/03/00
dot icon05/03/2000
Director resigned
dot icon23/01/2000
Director's particulars changed
dot icon19/01/2000
New secretary appointed
dot icon08/12/1999
Secretary resigned
dot icon27/10/1999
New director appointed
dot icon26/10/1999
New director appointed
dot icon26/10/1999
Registered office changed on 27/10/99 from: 5 cabot square london E14 4QR
dot icon24/10/1999
Certificate of change of name
dot icon17/10/1999
New secretary appointed
dot icon17/10/1999
New director appointed
dot icon17/10/1999
Secretary resigned
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Director resigned
dot icon17/10/1999
Director resigned
dot icon06/10/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon22/09/1999
Resolutions
dot icon21/09/1999
Certificate of change of name
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon31/08/1999
New director appointed
dot icon04/08/1999
Certificate of change of name
dot icon25/02/1999
Accounting reference date shortened from 28/02/00 to 31/01/00
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Matthew Donald Jeremy
Director
25/02/1999 - 18/02/2000
82
Mccarthy, David James
Director
26/11/2008 - 31/10/2009
48
Lee, Phillip Andrew
Director
30/10/2003 - Present
43
Richardson, Neville Brian
Director
12/02/2001 - 11/02/2002
23
Hudson, Matthew Donald Jeremy
Secretary
23/09/1999 - 01/11/1999
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PCSL SERVICES NO.2 LIMITED

PCSL SERVICES NO.2 LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at Newton House, Cheadle Road, Leek, Staffordshire ST13 5RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PCSL SERVICES NO.2 LIMITED?

toggle

PCSL SERVICES NO.2 LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 12/04/2010.

Where is PCSL SERVICES NO.2 LIMITED located?

toggle

PCSL SERVICES NO.2 LIMITED is registered at Newton House, Cheadle Road, Leek, Staffordshire ST13 5RG.

What does PCSL SERVICES NO.2 LIMITED do?

toggle

PCSL SERVICES NO.2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PCSL SERVICES NO.2 LIMITED?

toggle

The latest filing was on 12/04/2010: Final Gazette dissolved via voluntary strike-off.