Company NamePSJ Heswall Limited
Company StatusDissolved
Company Number06407553
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)
Dissolution Date24 April 2012 (11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Anthony Crook
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirrall
CH60 0EE
Wales
Secretary NameSandra Maria McConnell
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBarnston House, Beacon Lane
Heswall
Wirrall
CH60 0EE
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed24 October 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressBarnston House, Beacon Lane
Heswall
Wirrall
CH60 0EE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
2 January 2012Application to strike the company off the register (3 pages)
2 January 2012Application to strike the company off the register (3 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 November 2011Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page)
14 November 2011Previous accounting period shortened from 30 June 2012 to 30 September 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(3 pages)
10 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
(3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Paul Anthony Crook on 24 October 2009 (2 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Paul Anthony Crook on 24 October 2009 (2 pages)
8 December 2009Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009 (1 page)
8 December 2009Secretary's details changed for Sandra Maria Mcconnell on 24 October 2009 (1 page)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 November 2008Return made up to 24/10/08; full list of members (3 pages)
4 November 2008Return made up to 24/10/08; full list of members (3 pages)
4 November 2008Secretary's Change of Particulars / sandra mcconnell / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall (1 page)
4 November 2008Director's change of particulars / paul crook / 24/10/2008 (1 page)
4 November 2008Director's Change of Particulars / paul crook / 24/10/2008 / HouseName/Number was: , now: kirby cottage; Street was: kirby cottage, now: 2A pensall drive; Area was: 2A pensall drive, now: ; Post Town was: heswell, now: heswall (1 page)
4 November 2008Secretary's change of particulars / sandra mcconnell / 24/10/2008 (1 page)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2007Ad 24/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007New director appointed (2 pages)
24 October 2007Incorporation (12 pages)
24 October 2007Incorporation (12 pages)