Company NamePGS Environmental Services Limited
Company StatusDissolved
Company Number02960536
CategoryPrivate Limited Company
Incorporation Date19 August 1994(29 years, 8 months ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)
Previous NamesPGS Environmental Services Limited and PGS Environmental Products Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alfred Michael Pugh
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameJohn Riley
NationalityBritish
StatusResigned
Appointed19 August 1994(same day as company formation)
RoleLeasing Consultant
Correspondence Address21a Tatton Street
Knutsford
Cheshire
WA16 6AE
Director NameMr John Fraser Hudson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameAlfred Michael Pugh
NationalityBritish
StatusResigned
Appointed26 May 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address1 Tatton Court
King Street
Knutsford
Cheshire
WA16 6HW
Secretary NameMr John Fraser Hudson
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Secretary NameJanet Phillips
NationalityBritish
StatusResigned
Appointed01 January 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2011)
RoleSecretary
Correspondence Address15 Burns Grove
Orford
Warrington
Cheshire
WA2 9DT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Grassfield Way
Knutsford
Cheshire
WA16 9AF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth-£1,781
Current Liabilities£3,560

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
30 May 2012Application to strike the company off the register (3 pages)
30 May 2012Application to strike the company off the register (3 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1,000
(3 pages)
15 September 2011Annual return made up to 19 August 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1,000
(3 pages)
7 July 2011Termination of appointment of Janet Phillips as a secretary (1 page)
7 July 2011Termination of appointment of Janet Phillips as a secretary (1 page)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 October 2008Memorandum and Articles of Association (7 pages)
15 October 2008Memorandum and Articles of Association (7 pages)
10 October 2008Company name changed pgs environmental products LIMITED\certificate issued on 10/10/08 (2 pages)
10 October 2008Company name changed pgs environmental products LIMITED\certificate issued on 10/10/08 (2 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 September 2008Return made up to 19/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Registered office changed on 27/06/2008 from dante house greenway paddington warrington cheshire WA1 3EF (1 page)
27 June 2008Registered office changed on 27/06/2008 from dante house greenway paddington warrington cheshire WA1 3EF (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
6 September 2007Return made up to 19/08/07; full list of members (6 pages)
6 September 2007Return made up to 19/08/07; full list of members (6 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 March 2007Memorandum and Articles of Association (18 pages)
15 March 2007Memorandum and Articles of Association (18 pages)
7 March 2007Company name changed pgs environmental services limit ed\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed pgs environmental services limit ed\certificate issued on 07/03/07 (2 pages)
7 September 2006Return made up to 19/08/06; full list of members (6 pages)
7 September 2006Return made up to 19/08/06; full list of members (6 pages)
29 June 2006Registered office changed on 29/06/06 from: new century house centre 21, bridge lane woolston, warrington cheshire WA1 4AW (1 page)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 June 2006Registered office changed on 29/06/06 from: new century house centre 21, bridge lane woolston, warrington cheshire WA1 4AW (1 page)
23 September 2005Return made up to 19/08/05; full list of members (6 pages)
23 September 2005Return made up to 19/08/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
26 August 2004Return made up to 19/08/04; full list of members (6 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2003Return made up to 19/08/03; full list of members (6 pages)
31 August 2003Return made up to 19/08/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 October 2002Return made up to 19/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2002Return made up to 19/08/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 August 2001Return made up to 19/08/01; full list of members (6 pages)
21 August 2001Return made up to 19/08/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
29 August 2000Return made up to 19/08/00; full list of members (7 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Return made up to 19/08/00; full list of members (7 pages)
29 August 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000New secretary appointed (2 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
15 May 2000Registered office changed on 15/05/00 from: c/o J.M. prescott & co 12 eagle brow lymm cheshire WA13 0LW (1 page)
15 May 2000Registered office changed on 15/05/00 from: c/o J.M. prescott & co 12 eagle brow lymm cheshire WA13 0LW (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Return made up to 19/08/99; full list of members (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 19/08/99; full list of members (6 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 July 1999Amended accounts made up to 31 August 1998 (7 pages)
2 July 1999Amended accounts made up to 31 August 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
26 August 1998Return made up to 19/08/98; full list of members (6 pages)
26 August 1998Return made up to 19/08/98; full list of members (6 pages)
3 September 1997Return made up to 19/08/97; full list of members (6 pages)
3 September 1997Return made up to 19/08/97; full list of members (6 pages)
2 July 1997Full accounts made up to 31 August 1996 (9 pages)
2 July 1997Full accounts made up to 31 August 1996 (9 pages)
20 September 1996Full accounts made up to 31 August 1995 (9 pages)
20 September 1996Full accounts made up to 31 August 1995 (9 pages)
13 August 1996Return made up to 19/08/96; full list of members (6 pages)
13 August 1996Return made up to 19/08/96; full list of members (6 pages)
5 September 1995Return made up to 19/08/95; full list of members (6 pages)
5 September 1995Return made up to 19/08/95; full list of members (6 pages)