PERIPHERAL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PERIPHERAL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02288617

Incorporation date

22/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1988)
dot icon25/10/2018
Final Gazette dissolved following liquidation
dot icon25/07/2018
Return of final meeting in a creditors' voluntary winding up
dot icon08/02/2018
Liquidators' statement of receipts and payments to 2018-01-12
dot icon28/12/2017
Removal of liquidator by court order
dot icon30/07/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2017-07-31
dot icon01/02/2017
Liquidators' statement of receipts and payments to 2017-01-12
dot icon09/03/2016
Liquidators' statement of receipts and payments to 2016-01-12
dot icon11/02/2015
Liquidators' statement of receipts and payments to 2015-01-12
dot icon21/01/2014
Registered office address changed from Unit F1 Grafton Way West Ham Industrial Estate Basingstoke Hampshire RG22 6HY England on 2014-01-22
dot icon16/01/2014
Statement of affairs with form 4.19
dot icon16/01/2014
Appointment of a voluntary liquidator
dot icon16/01/2014
Resolutions
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2013
Secretary's details changed for Mr Kevin John Coffey on 2013-05-28
dot icon27/05/2013
Secretary's details changed for Mr Kevin John Coffey on 2013-05-03
dot icon15/04/2013
Satisfaction of charge 1 in full
dot icon15/04/2013
Satisfaction of charge 3 in full
dot icon15/04/2013
Satisfaction of charge 4 in full
dot icon15/04/2013
Satisfaction of charge 2 in full
dot icon27/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon06/11/2012
Termination of appointment of Derek Knight as a director
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Registered office address changed from , 14 Enterprise Court, Rankine Rd., Basingstoke Hants, RG24 8GE on 2012-08-22
dot icon28/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon28/03/2012
Termination of appointment of Frank Prior as a director
dot icon20/03/2012
Amended accounts made up to 2010-10-31
dot icon20/03/2012
Amended accounts made up to 2009-10-31
dot icon20/03/2012
Amended accounts made up to 2008-10-31
dot icon20/03/2012
Amended accounts made up to 2007-10-31
dot icon20/03/2012
Amended accounts made up to 2006-10-31
dot icon07/11/2011
Termination of appointment of Martin Rowe as a director
dot icon18/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon05/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon30/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon28/03/2010
Director's details changed for Mr Frank John Prior on 2010-03-29
dot icon28/03/2010
Director's details changed for Mr Derek Knight on 2010-03-29
dot icon28/03/2010
Director's details changed for Mr Kevin John Coffey on 2010-03-29
dot icon02/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/03/2009
Return made up to 01/03/09; full list of members
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/03/2008
Return made up to 01/03/08; full list of members
dot icon05/03/2008
Secretary appointed mr kevin john coffey
dot icon05/03/2008
Appointment terminated secretary peter allnutt
dot icon05/03/2008
Director's change of particulars / derek knight / 01/03/2008
dot icon05/03/2008
Director appointed mr martin rowe
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/04/2007
Return made up to 01/03/07; full list of members
dot icon16/01/2007
Return made up to 01/03/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Director resigned
dot icon13/04/2005
Return made up to 01/03/05; full list of members
dot icon17/03/2005
Director resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/03/2004
New director appointed
dot icon07/03/2004
Return made up to 01/03/04; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon01/05/2003
Return made up to 01/03/03; full list of members
dot icon01/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/04/2002
Return made up to 01/03/02; full list of members
dot icon19/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon05/04/2001
Return made up to 01/03/01; full list of members
dot icon22/03/2001
New director appointed
dot icon23/08/2000
Accounts for a small company made up to 1999-10-31
dot icon30/03/2000
Return made up to 01/03/00; full list of members
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon12/04/1999
Return made up to 01/03/99; full list of members
dot icon22/07/1998
Accounts for a small company made up to 1997-10-31
dot icon28/06/1998
Ad 18/06/98--------- £ si 129475@1=129475 £ ic 1525/131000
dot icon05/03/1998
Return made up to 01/03/98; no change of members
dot icon08/07/1997
Resolutions
dot icon08/07/1997
£ nc 5000/300000 04/07/97
dot icon08/07/1997
Accounts for a small company made up to 1996-10-31
dot icon16/03/1997
Return made up to 01/03/97; no change of members
dot icon17/10/1996
Particulars of mortgage/charge
dot icon01/06/1996
Accounts for a small company made up to 1995-10-31
dot icon18/04/1996
Return made up to 01/03/96; full list of members
dot icon02/01/1996
Particulars of mortgage/charge
dot icon01/08/1995
Accounts for a small company made up to 1994-10-31
dot icon08/05/1995
Return made up to 01/03/95; no change of members
dot icon28/03/1995
Particulars of mortgage/charge
dot icon13/01/1995
Director resigned
dot icon10/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Ad 23/09/94--------- £ si 157@1=157 £ ic 1368/1525
dot icon14/06/1994
Accounts for a small company made up to 1993-10-31
dot icon19/03/1994
Return made up to 01/03/94; full list of members
dot icon25/11/1993
Memorandum and Articles of Association
dot icon25/11/1993
Ad 25/10/93--------- £ si 368@1=368 £ ic 1000/1368
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
£ nc 1000/5000 25/10/93
dot icon25/11/1993
New director appointed
dot icon20/10/1993
New director appointed
dot icon01/09/1993
Full accounts made up to 1992-10-31
dot icon07/03/1993
Return made up to 01/03/93; full list of members
dot icon21/12/1992
Particulars of mortgage/charge
dot icon18/10/1992
Accounts for a small company made up to 1991-10-31
dot icon17/09/1992
Registered office changed on 18/09/92 from: 53 birkbeck place, owlsmoor, camberley, surrey GU15 4UL
dot icon29/06/1992
Return made up to 01/03/92; no change of members
dot icon16/06/1992
New director appointed
dot icon04/01/1992
Accounts for a small company made up to 1990-10-31
dot icon09/12/1991
Auditor's resignation
dot icon08/04/1991
Return made up to 01/03/91; no change of members
dot icon14/11/1990
Full accounts made up to 1989-10-31
dot icon14/11/1990
Return made up to 01/03/90; full list of members
dot icon12/12/1989
Ad 01/10/88--------- £ si 998@1=998 £ ic 2/1000
dot icon12/12/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon03/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Martin
Director
29/02/2008 - 31/10/2011
13
Pirie, Peter James Douglas
Director
19/01/2004 - 01/02/2005
4
Smith, Mitchell David
Director
08/10/1993 - 25/11/1994
23
Lowe, Andrew John
Director
25/10/1993 - 06/01/1995
10
Prior, Frank John
Director
01/05/2005 - 31/03/2011
1

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 PERIPHERAL SUPPORT SERVICES LIMITED

PERIPHERAL SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 22/08/1988 with the registered office located at Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERIPHERAL SUPPORT SERVICES LIMITED?

toggle

PERIPHERAL SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 22/08/1988 and dissolved on 25/10/2018.

Where is PERIPHERAL SUPPORT SERVICES LIMITED located?

toggle

PERIPHERAL SUPPORT SERVICES LIMITED is registered at Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP.

What does PERIPHERAL SUPPORT SERVICES LIMITED do?

toggle

PERIPHERAL SUPPORT SERVICES LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for PERIPHERAL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 25/10/2018: Final Gazette dissolved following liquidation.