PSD 2001 LIMITED

Register to unlock more data on OkredoRegister

PSD 2001 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01370438

Incorporation date

24/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Norwich House, Savile Street, Hull HU1 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1986)
dot icon07/09/2013
Final Gazette dissolved following liquidation
dot icon07/06/2013
Notice of final account prior to dissolution
dot icon08/11/2011
Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 2011-11-08
dot icon05/02/2008
Receiver's abstract of receipts and payments
dot icon11/01/2008
Receiver's abstract of receipts and payments
dot icon10/01/2008
Receiver ceasing to act
dot icon21/03/2007
Receiver's abstract of receipts and payments
dot icon30/03/2006
Receiver's abstract of receipts and payments
dot icon30/03/2006
Receiver's abstract of receipts and payments
dot icon07/03/2006
Registered office changed on 07/03/06 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF
dot icon07/02/2005
Receiver's abstract of receipts and payments
dot icon26/02/2004
Receiver's abstract of receipts and payments
dot icon18/03/2003
Receiver's abstract of receipts and payments
dot icon18/03/2002
Receiver's abstract of receipts and payments
dot icon30/11/2001
Certificate of change of name
dot icon12/03/2001
Receiver's abstract of receipts and payments
dot icon12/09/2000
Receiver ceasing to act
dot icon03/04/2000
Receiver's abstract of receipts and payments
dot icon15/03/2000
Registered office changed on 15/03/00 from: 37 hills road cambridge CB2 1XL
dot icon03/03/2000
Notice of Constitution of Liquidation Committee
dot icon19/03/1999
Receiver's abstract of receipts and payments
dot icon22/09/1998
Appointment of a liquidator
dot icon21/08/1998
Statement of Affairs in administrative receivership following report to creditors
dot icon29/06/1998
Order of court to wind up
dot icon27/04/1998
Administrative Receiver's report
dot icon19/02/1998
Registered office changed on 19/02/98 from: 2 shire hill industrial estate saffron walden essex CB11 3AQ
dot icon05/02/1998
Appointment of receiver/manager
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon11/09/1997
Particulars of mortgage/charge
dot icon05/02/1997
Return made up to 18/12/96; no change of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon01/10/1996
New secretary appointed
dot icon01/10/1996
Secretary resigned;director resigned
dot icon17/01/1996
Return made up to 18/12/95; full list of members
dot icon17/01/1996
Director's particulars changed
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Director resigned
dot icon06/04/1995
Declaration of satisfaction of mortgage/charge
dot icon16/02/1995
Accounts for a medium company made up to 1993-12-31
dot icon14/02/1995
Director resigned
dot icon14/02/1995
Return made up to 18/12/94; full list of members
dot icon07/10/1994
£ ic 33275/22583 14/09/94 £ sr 10692@1=10692
dot icon01/09/1994
Memorandum and Articles of Association
dot icon01/09/1994
Resolutions
dot icon01/09/1994
Resolutions
dot icon20/01/1994
Return made up to 18/12/93; no change of members
dot icon20/01/1994
Director's particulars changed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Full accounts made up to 1992-06-30
dot icon12/10/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon29/01/1993
Certificate of change of name
dot icon07/01/1993
Return made up to 18/12/92; no change of members
dot icon07/01/1993
Secretary's particulars changed;director's particulars changed
dot icon23/12/1992
Accounting reference date shortened from 30/06 to 31/12
dot icon30/09/1992
Auditor's resignation
dot icon10/09/1992
New director appointed
dot icon10/09/1992
New director appointed
dot icon17/08/1992
Particulars of mortgage/charge
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
New director appointed
dot icon13/08/1992
Secretary resigned;new secretary appointed
dot icon13/08/1992
Director resigned
dot icon13/08/1992
Director resigned
dot icon13/08/1992
Director resigned
dot icon12/05/1992
Accounts for a medium company made up to 1991-06-30
dot icon21/01/1992
Return made up to 18/12/91; full list of members
dot icon27/11/1991
Particulars of mortgage/charge
dot icon05/06/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Declaration of satisfaction of mortgage/charge
dot icon05/06/1991
Declaration of satisfaction of mortgage/charge
dot icon19/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon12/04/1991
Particulars of mortgage/charge
dot icon18/01/1991
Return made up to 18/12/90; no change of members
dot icon18/01/1991
Full accounts made up to 1990-06-30
dot icon03/07/1990
New director appointed
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon08/01/1990
Return made up to 05/12/89; no change of members
dot icon11/07/1989
Particulars of mortgage/charge
dot icon11/07/1989
Particulars of mortgage/charge
dot icon03/07/1989
Particulars of mortgage/charge
dot icon13/04/1989
Particulars of mortgage/charge
dot icon05/01/1989
Secretary resigned;new secretary appointed
dot icon04/01/1989
Full accounts made up to 1988-06-30
dot icon07/12/1988
Return made up to 29/11/88; full list of members
dot icon07/12/1988
Registered office changed on 07/12/88 from: 92A isledon road london N7 7JS
dot icon19/01/1988
Return made up to 01/12/87; full list of members
dot icon15/12/1987
Full accounts made up to 1987-06-30
dot icon21/01/1987
Full accounts made up to 1986-06-30
dot icon10/12/1986
Return made up to 28/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barratt, Peter Stanley
Director
28/07/1992 - 18/12/1994
-
Chasmer, Godfrey Victor
Secretary
24/09/1996 - Present
1
Cooper, John Henry Ellis
Director
28/07/1992 - 21/07/1995
15
Pincott, Michael Robert
Director
12/08/1992 - Present
6
Price, Stephen Robert
Secretary
25/11/1993 - 24/09/1996
-

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 PSD 2001 LIMITED

PSD 2001 LIMITED is an(a) Dissolved company incorporated on 24/05/1978 with the registered office located at 4th Floor Norwich House, Savile Street, Hull HU1 3ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PSD 2001 LIMITED?

toggle

PSD 2001 LIMITED is currently Dissolved. It was registered on 24/05/1978 and dissolved on 07/09/2013.

Where is PSD 2001 LIMITED located?

toggle

PSD 2001 LIMITED is registered at 4th Floor Norwich House, Savile Street, Hull HU1 3ES.

What does PSD 2001 LIMITED do?

toggle

PSD 2001 LIMITED operates in the Other building installation (45.34 - SIC 2003) sector.

What is the latest filing for PSD 2001 LIMITED?

toggle

The latest filing was on 07/09/2013: Final Gazette dissolved following liquidation.