Company NameP S Programming Limited
Company StatusDissolved
Company Number03506346
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year after company formation)
Appointment Duration7 years, 7 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address10 Macefin Avenue
Manchester
Lancashire
M21 7QQ
Secretary NameNamfon Janput
NationalityBritish
StatusClosed
Appointed01 March 1999(1 year after company formation)
Appointment Duration7 years, 7 months (closed 03 October 2006)
RoleCompany Director
Correspondence Address10 Macefin Avenue
Manchester
Lancashire
M21 7QQ
Director NameNamfon Janput
NationalityBritish
StatusResigned
Appointed20 February 1998(2 weeks after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleCompany Director
Correspondence Address10 Macefin Avenue
Manchester
Lancashire
M21 7QQ
Secretary NamePatrick Smith
NationalityBritish
StatusResigned
Appointed20 February 1998(2 weeks after company formation)
Appointment Duration1 year (resigned 01 March 1999)
RoleCompany Director
Correspondence Address10 Macefin Avenue
Manchester
Lancashire
M21 7QQ
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered Address46 Clare Drive
Macclesfield
Cheshire
SK10 2TX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£259
Current Liabilities£4,471

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
5 May 2006Application for striking-off (1 page)
16 February 2006Return made up to 06/02/06; full list of members (2 pages)
23 November 2005Total exemption small company accounts made up to 30 April 2005 (3 pages)
10 February 2005Return made up to 06/02/05; full list of members (2 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 February 2004Return made up to 06/02/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 March 2002Return made up to 06/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 March 2001Return made up to 06/02/01; full list of members (6 pages)
15 February 2001Accounting reference date extended from 28/02/01 to 30/04/01 (1 page)
30 August 2000Registered office changed on 30/08/00 from: bridgewater house century park caspian way altrincham cheshire WA14 5HH (1 page)
23 August 2000Accounts made up to 29 February 2000 (12 pages)
10 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999New director appointed (1 page)
16 July 1999Accounts made up to 28 February 1999 (12 pages)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
1 March 1999Return made up to 06/02/99; full list of members (6 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Secretary's particulars changed (1 page)
20 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 1998Ad 06/02/98--------- £ si 99@1=99 £ ic 2/101 (2 pages)
26 February 1998Registered office changed on 26/02/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
6 February 1998Incorporation (21 pages)