Company NamePGS Products Ltd
Company StatusDissolved
Company Number04427462
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

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
Appointed01 May 2002(1 day after company formation)
Appointment Duration12 years, 1 month (closed 17 June 2014)
RoleInventor
Country of ResidenceUnited Kingdom
Correspondence Address20 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameJune Lalia Pugh
NationalityBritish
StatusResigned
Appointed01 May 2002(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 06 November 2005)
RoleSecretary
Correspondence Address20 Grassfield Way
Knutsford
Cheshire
WA16 9AF
Secretary NameJanet Phillips
NationalityBritish
StatusResigned
Appointed07 November 2005(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address15 Burns Grove
Orford
Warrington
Cheshire
WA2 9DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.pgsproducts.co.uk

Location

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

Shareholders

100 at £1Mr Alfred Michael Pugh
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,026
Cash£404
Current Liabilities£9,494

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
18 July 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
24 June 2013Application to strike the company off the register (3 pages)
24 June 2013Application to strike the company off the register (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 100
(3 pages)
22 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 April 2011 (4 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)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
14 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 July 2008Return made up to 30/04/08; full list of members (6 pages)
25 July 2008Return made up to 30/04/08; full list of members (6 pages)
27 June 2008Registered office changed on 27/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page)
27 June 2008Registered office changed on 27/06/2008 from dante house greenway warrington cheshire WA1 3EF (1 page)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 June 2007Return made up to 30/04/07; full list of members (6 pages)
16 June 2007Return made up to 30/04/07; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
18 October 2005Registered office changed on 18/10/05 from: new century house centre 21, manchester rd woolston warrington WA1 4AW (1 page)
18 October 2005Registered office changed on 18/10/05 from: new century house centre 21, manchester rd woolston warrington WA1 4AW (1 page)
12 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
12 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 12/05/05
(6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Incorporation (9 pages)
30 April 2002Incorporation (9 pages)
30 April 2002Secretary resigned (1 page)