PERSONAL SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PERSONAL SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759683

Incorporation date

27/10/1992

Size

Small

Contacts

Registered address

Registered address

16-17 Boundary Road, Hove, East Sussex BN3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1992)
dot icon28/07/2018
Final Gazette dissolved following liquidation
dot icon28/04/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/03/2018
Liquidators' statement of receipts and payments to 2018-03-01
dot icon27/09/2017
Liquidators' statement of receipts and payments to 2017-09-01
dot icon23/03/2017
Liquidators' statement of receipts and payments to 2017-03-01
dot icon19/09/2016
Liquidators' statement of receipts and payments to 2016-09-01
dot icon21/03/2016
Liquidators' statement of receipts and payments to 2016-03-01
dot icon15/09/2015
Liquidators' statement of receipts and payments to 2015-09-01
dot icon19/03/2015
Liquidators' statement of receipts and payments to 2015-03-01
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-09-01
dot icon24/03/2014
Liquidators' statement of receipts and payments to 2014-03-01
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2013-09-01
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-03-01
dot icon05/06/2013
Appointment of a voluntary liquidator
dot icon24/05/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/10/2012
Liquidators' statement of receipts and payments to 2012-09-01
dot icon11/03/2012
Liquidators' statement of receipts and payments to 2012-03-01
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-09-01
dot icon10/10/2011
Appointment of a voluntary liquidator
dot icon10/10/2011
Insolvency court order
dot icon06/10/2011
Appointment of a voluntary liquidator
dot icon30/03/2011
Liquidators' statement of receipts and payments to 2011-03-01
dot icon19/09/2010
Liquidators' statement of receipts and payments to 2010-09-01
dot icon15/03/2010
Liquidators' statement of receipts and payments to 2010-03-01
dot icon16/09/2009
Liquidators' statement of receipts and payments to 2009-09-01
dot icon17/03/2009
Liquidators' statement of receipts and payments to 2009-03-01
dot icon22/09/2008
Liquidators' statement of receipts and payments to 2008-09-01
dot icon10/06/2008
Liquidators' statement of receipts and payments to 2008-09-01
dot icon28/05/2008
Appointment of a voluntary liquidator
dot icon28/05/2008
Appointment of a voluntary liquidator
dot icon28/05/2008
Insolvency court order
dot icon27/05/2008
Registered office changed on 28/05/2008 from 16-17 boundary road hove east sussex BN3 4AN
dot icon22/04/2008
Insolvency filing
dot icon08/04/2008
Registered office changed on 09/04/2008 from first floor milford house 43-55 milford street salisbury wiltshire SP1 2BP
dot icon13/09/2007
Liquidators' statement of receipts and payments
dot icon19/03/2007
Liquidators' statement of receipts and payments
dot icon13/09/2006
Liquidators' statement of receipts and payments
dot icon12/03/2006
Liquidators' statement of receipts and payments
dot icon03/05/2005
Notice of Constitution of Liquidation Committee
dot icon29/03/2005
Statement of affairs
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Appointment of a voluntary liquidator
dot icon15/03/2005
Resolutions
dot icon02/03/2005
Registered office changed on 03/03/05 from: unit 3 manor drive ind est manor drive sileby leicester LE12 7RZ
dot icon07/12/2004
New director appointed
dot icon25/11/2004
Return made up to 28/10/04; full list of members
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Director resigned
dot icon22/03/2004
Accounts for a small company made up to 2002-12-31
dot icon18/03/2004
Accounts for a small company made up to 2003-12-31
dot icon24/01/2004
New director appointed
dot icon08/12/2003
Return made up to 28/10/03; full list of members
dot icon25/11/2003
New secretary appointed
dot icon11/11/2003
Secretary resigned
dot icon20/08/2003
Ad 01/04/03--------- £ si 1145@1=1145 £ ic 1100/2245
dot icon29/12/2002
Accounts for a small company made up to 2001-12-31
dot icon17/07/2002
Director resigned
dot icon17/07/2002
New director appointed
dot icon29/11/2001
Return made up to 28/10/01; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/07/2001
Director resigned
dot icon26/04/2001
Director resigned
dot icon19/11/2000
Return made up to 28/10/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/11/1999
Return made up to 28/10/99; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/03/1999
Resolutions
dot icon28/03/1999
Particulars of mortgage/charge
dot icon07/01/1999
New director appointed
dot icon22/11/1998
Return made up to 28/10/98; full list of members
dot icon02/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 28/10/97; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/11/1996
Return made up to 28/10/96; no change of members
dot icon28/10/1996
Accounts for a small company made up to 1995-12-31
dot icon20/11/1995
Return made up to 28/10/95; full list of members
dot icon29/10/1995
Accounts for a small company made up to 1994-12-31
dot icon13/09/1995
Ad 30/08/95--------- £ si 1000@1=1000 £ ic 100/1100
dot icon05/09/1995
Nc inc already adjusted 30/08/95
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Director's particulars changed
dot icon29/11/1994
Return made up to 28/10/94; no change of members
dot icon07/06/1994
Accounts for a small company made up to 1993-12-31
dot icon01/12/1993
Director resigned;new director appointed
dot icon27/11/1993
Return made up to 28/10/93; full list of members
dot icon10/12/1992
New director appointed
dot icon10/12/1992
New director appointed
dot icon03/12/1992
Ad 02/11/92--------- £ si 100@1=100 £ ic 2/102
dot icon25/11/1992
New director appointed
dot icon25/11/1992
New secretary appointed
dot icon25/11/1992
Accounting reference date notified as 31/12
dot icon25/11/1992
Registered office changed on 26/11/92 from: 1 thatchers corner east goscote leicester LE7 8ZU
dot icon16/11/1992
Secretary resigned
dot icon16/11/1992
Secretary resigned
dot icon16/11/1992
Registered office changed on 17/11/92 from: somerset house temple st birmingham B2 5DP
dot icon16/11/1992
Secretary resigned
dot icon16/11/1992
New director appointed
dot icon16/11/1992
Director resigned
dot icon27/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2003
dot iconLast change occurred
30/12/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2003
dot iconNext account date
30/12/2004
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheal, Peter
Director
01/01/2004 - Present
20
Morris, David William
Director
01/11/2004 - Present
6
Fergus, Timothy Alan
Director
01/01/1999 - 03/07/2001
6
Bessant, Colin Michael
Director
16/11/1993 - 06/04/2001
7
Brewer, Suzanne
Nominee Secretary
28/10/1992 - 02/11/1992
3085

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 PERSONAL SUPPORT SERVICES LIMITED

PERSONAL SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 27/10/1992 with the registered office located at 16-17 Boundary Road, Hove, East Sussex BN3 4AN. 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 PERSONAL SUPPORT SERVICES LIMITED?

toggle

PERSONAL SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 27/10/1992 and dissolved on 28/07/2018.

Where is PERSONAL SUPPORT SERVICES LIMITED located?

toggle

PERSONAL SUPPORT SERVICES LIMITED is registered at 16-17 Boundary Road, Hove, East Sussex BN3 4AN.

What does PERSONAL SUPPORT SERVICES LIMITED do?

toggle

PERSONAL SUPPORT SERVICES LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for PERSONAL SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 28/07/2018: Final Gazette dissolved following liquidation.