Company NamePs Rail Limited
Company StatusDissolved
Company Number04454534
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date16 April 2024 (1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusClosed
Appointed09 August 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 16 April 2024)
RoleCompany Director
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NamePhilip Sharpe
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2009)
RoleGeotechnical Engineer
Correspondence Address17 Moor End
Spondon
Derbyshire
DE21 7ED
Director NameMr Petar Michael Stanojevic
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(1 week after company formation)
Appointment Duration21 years, 5 months (resigned 28 November 2023)
RoleSite Investigatory Driller
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Secretary NamePhilip Sharpe
NationalityBritish
StatusResigned
Appointed12 June 2002(1 week after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2009)
RoleGeotechnical Engineer
Correspondence Address17 Moor End
Spondon
Derbyshire
DE21 7ED
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Director NameMr Peter John Witherington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
Secretary NameMr Steven Mills
StatusResigned
Appointed27 April 2016(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2019)
RoleCompany Director
Correspondence Address2 Paragon Terrace
Cheltenham
Gloucestershire
GL53 7LA
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitedynamicsampling.co.uk

Location

Registered AddressSpring Lodge Chester Road
Helsby
Frodsham
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Dynamic Sampling Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
11 June 2020Change of details for Dynamic Sampling Ltd as a person with significant control on 1 June 2016 (2 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
13 August 2019Director's details changed for Ms Claire Knighton on 1 January 2019 (2 pages)
9 August 2019Termination of appointment of Steven Mills as a secretary on 9 August 2019 (1 page)
9 August 2019Appointment of Sally Evans as a secretary on 9 August 2019 (2 pages)
26 June 2019Director's details changed for Mr Petar Michael Stanojevic on 1 June 2017 (2 pages)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
29 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(7 pages)
29 July 2016Director's details changed for Mr Petar Michael Stanojevic on 8 June 2016 (2 pages)
29 July 2016Director's details changed for Mr Petar Michael Stanojevic on 8 June 2016 (2 pages)
29 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(7 pages)
18 May 2016Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages)
18 May 2016Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages)
18 May 2016Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages)
18 May 2016Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages)
18 May 2016Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages)
18 May 2016Registered office address changed from Millrace Ecclesbourne Reach Duffield Derby Derbyshire DE56 4HH to Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR on 18 May 2016 (1 page)
18 May 2016Appointment of Mr Peter John Witherington as a director on 27 April 2016 (2 pages)
18 May 2016Appointment of Mr Steven Mills as a secretary on 27 April 2016 (2 pages)
18 May 2016Appointment of Ms Claire Knighton as a director on 27 April 2016 (2 pages)
18 May 2016Appointment of Mr Alasdair Alan Ryder as a director on 27 April 2016 (2 pages)
18 May 2016Appointment of Ms Abigail Draper as a director on 27 April 2016 (2 pages)
18 May 2016Registered office address changed from Millrace Ecclesbourne Reach Duffield Derby Derbyshire DE56 4HH to Spring Lodge Chester Road Helsby Frodsham Cheshire WA6 0AR on 18 May 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
23 May 2012Registered office address changed from Quyndykes 516 Burton Road Littleover Derby DE23 6FN on 23 May 2012 (1 page)
23 May 2012Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages)
23 May 2012Registered office address changed from Quyndykes 516 Burton Road Littleover Derby DE23 6FN on 23 May 2012 (1 page)
23 May 2012Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages)
23 May 2012Director's details changed for Petar Michael Stanojevic on 6 September 2011 (2 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
30 June 2009Appointment terminated director and secretary philip sharpe (1 page)
30 June 2009Appointment terminated director and secretary philip sharpe (1 page)
29 June 2009Registered office changed on 29/06/2009 from 17 moor end spondon derby derbyshire DE21 7ED (1 page)
29 June 2009Registered office changed on 29/06/2009 from 17 moor end spondon derby derbyshire DE21 7ED (1 page)
24 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
24 April 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
2 July 2007Return made up to 05/06/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 05/06/06; full list of members (2 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 05/06/06; full list of members (2 pages)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
10 November 2006Secretary's particulars changed;director's particulars changed (1 page)
9 November 2006Registered office changed on 09/11/06 from: 104 morley road chaddesden derby derbyshire DE21 4QX (1 page)
9 November 2006Registered office changed on 09/11/06 from: 104 morley road chaddesden derby derbyshire DE21 4QX (1 page)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 September 2005Return made up to 05/06/05; full list of members (7 pages)
12 September 2005Return made up to 05/06/05; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 August 2004Return made up to 05/06/04; full list of members (7 pages)
26 August 2004Return made up to 05/06/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
20 September 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2002Ad 12/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
20 September 2002Registered office changed on 20/09/02 from: 16 churchill way cardiff CF10 2DX (1 page)
5 June 2002Incorporation (13 pages)
5 June 2002Incorporation (13 pages)