Company NameP K Expediting Services Limited
Company StatusDissolved
Company Number06562241
CategoryPrivate Limited Company
Incorporation Date10 April 2008(15 years, 11 months ago)
Dissolution Date27 June 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NamePaul Gerrard Kerrigan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address556 Manchester Road
Paddington
Warrington
Cheshire
WA1 3UA
Secretary NameDeboray Louise Tregilgas
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address556 Manchester Road
Paddington
Warrington
Cheshire
WA1 3UA
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8, Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£38,454
Cash£80,124
Current Liabilities£48,025

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

26 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
20 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
15 September 2015Micro company accounts made up to 30 April 2015 (2 pages)
15 September 2015Micro company accounts made up to 30 April 2015 (2 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
30 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Paul Gerrard Kerrigan on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Gerrard Kerrigan on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 June 2009Return made up to 10/04/09; full list of members (3 pages)
1 June 2009Return made up to 10/04/09; full list of members (3 pages)
18 April 2008Director appointed paul gerrard kerrigan (2 pages)
18 April 2008Appointment terminated director arthur jackson (1 page)
18 April 2008Appointment terminated director arthur jackson (1 page)
18 April 2008Director appointed paul gerrard kerrigan (2 pages)
18 April 2008Appointment terminated secretary andrew ryder (1 page)
18 April 2008Secretary appointed deboray louise tregilgas (2 pages)
18 April 2008Appointment terminated secretary andrew ryder (1 page)
18 April 2008Secretary appointed deboray louise tregilgas (2 pages)
15 April 2008Appointment terminated secretary sameday company services LIMITED (1 page)
15 April 2008Director appointed arthur jackson (2 pages)
15 April 2008Appointment terminated director wildman & battell LIMITED (1 page)
15 April 2008Secretary appointed andrew john ryder (2 pages)
15 April 2008Director appointed arthur jackson (2 pages)
15 April 2008Appointment terminated secretary sameday company services LIMITED (1 page)
15 April 2008Secretary appointed andrew john ryder (2 pages)
15 April 2008Appointment terminated director wildman & battell LIMITED (1 page)
10 April 2008Incorporation (11 pages)
10 April 2008Incorporation (11 pages)