Company NamePsi Innovation Limited
Company StatusDissolved
Company Number06288589
CategoryPrivate Limited Company
Incorporation Date21 June 2007(16 years, 10 months ago)
Dissolution Date5 December 2023 (5 months ago)
Previous NameInnovation Packaging Limited

Business Activity

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

Directors

Director NameMr Brady Michael Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,Irish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBlackbox Beech Lane
Wilmslow
Cheshire
SK9 5ER
Secretary NameCarl Chadwick
NationalityBritish
StatusClosed
Appointed21 June 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Orchard
7 Sandy Lane
Newcastle
Staffordshire
ST5 0LX
Director NameMr John Patrick Collins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address24a Quakers Coppice
Crewe
Cheshire
CW1 6FA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.business4society.com

Location

Registered AddressBlackbox
Beech Lane
Wilmslow
Cheshire
SK9 5ER
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

67 at £1Hopecrest Holdings LTD
67.00%
Ordinary
33 at £1Mr Peter Gee
33.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

4 January 2021Termination of appointment of John Patrick Collins as a director on 18 December 2020 (1 page)
23 July 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
22 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
21 June 2018Director's details changed for Mr John Patrick Collins on 30 May 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
2 May 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
8 May 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
9 May 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
19 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
14 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
15 April 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
15 April 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 100
(2 pages)
3 February 2010Statement of capital following an allotment of shares on 14 January 2010
  • GBP 100
(2 pages)
8 December 2009Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Brady Michael Collins on 4 December 2009 (2 pages)
14 November 2009Company name changed innovation packaging LIMITED\certificate issued on 14/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
14 November 2009Company name changed innovation packaging LIMITED\certificate issued on 14/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(2 pages)
14 November 2009Change of name notice (2 pages)
14 November 2009Change of name notice (2 pages)
11 September 2009Registered office changed on 11/09/2009 from c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page)
11 September 2009Registered office changed on 11/09/2009 from c/o dpc, vernon road stoke on trent staffordshire ST4 2QY (1 page)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 October 2008Return made up to 21/06/08; full list of members (4 pages)
2 October 2008Return made up to 21/06/08; full list of members (4 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New director appointed (3 pages)
23 August 2007New secretary appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
21 June 2007Incorporation (16 pages)
21 June 2007Incorporation (16 pages)