Company NamePGS Controls Limited
Company StatusDissolved
Company Number06595524
CategoryPrivate Limited Company
Incorporation Date16 May 2008(15 years, 11 months ago)
Dissolution Date5 May 2015 (8 years, 11 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 NameMr Phillip Graham Sykes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Booth Avenue
Sandbach
Cheshire
CW11 4JN
Secretary NameMark Sykes
NationalityBritish
StatusClosed
Appointed13 November 2012(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address1 Bexington Drive
Loppenhall
Crewe
Cheshire
CW1 3XR
Secretary NameCheryl Ann Johnson
NationalityBritish
StatusResigned
Appointed16 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Cae Pen Y Waun
Hengoed Hall
Hengoed
Powys
CF82 7RQ
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 May 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Philip Graham Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth-£496
Cash£2,980
Current Liabilities£3,476

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
31 December 2014Application to strike the company off the register (3 pages)
31 December 2014Application to strike the company off the register (3 pages)
3 July 2014Annual return made up to 16 May 2014
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
3 July 2014Annual return made up to 16 May 2014
Statement of capital on 2014-07-03
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Mark Sykes as a secretary on 13 November 2012 (3 pages)
26 April 2013Termination of appointment of Cheryl Ann Johnson as a secretary on 30 April 2012 (2 pages)
26 April 2013Appointment of Mark Sykes as a secretary on 13 November 2012 (3 pages)
26 April 2013Termination of appointment of Cheryl Ann Johnson as a secretary on 30 April 2012 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 June 2011Annual return made up to 16 May 2011 (4 pages)
22 June 2011Annual return made up to 16 May 2011 (4 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 June 2010Director's details changed for Phillip Graham Sykes on 28 May 2010 (3 pages)
18 June 2010Director's details changed for Phillip Graham Sykes on 28 May 2010 (3 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 13/06/09; full list of members (6 pages)
31 July 2009Secretary's change of particulars / cheryl sykes / 01/01/2009 (1 page)
31 July 2009Return made up to 13/06/09; full list of members (6 pages)
31 July 2009Secretary's change of particulars / cheryl sykes / 01/01/2009 (1 page)
10 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2008Director appointed philip sykes (2 pages)
29 May 2008Secretary appointed cheryl sykes (2 pages)
29 May 2008Director appointed philip sykes (2 pages)
29 May 2008Secretary appointed cheryl sykes (2 pages)
27 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
27 May 2008Appointment terminated director corporate appointments LIMITED (1 page)
16 May 2008Incorporation (12 pages)
16 May 2008Incorporation (12 pages)