Company NamePeter Charles Solutions Ltd
Company StatusDissolved
Company Number06877839
CategoryPrivate Limited Company
Incorporation Date15 April 2009(15 years ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamePCS Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Alison Coggon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year after company formation)
Appointment Duration5 years, 5 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Peter Charles Dutfield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ashley Grange
Davenham
Northwich
Cheshire
CW9 8HJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusResigned
Appointed15 April 2009(same day as company formation)
Correspondence AddressCharter Court 2 Well House Barns, Chester Road
Bretton
Chester
Cheshire
CH4 0DH
Wales

Contact

Websitepetercharlessolutions.co.uk/
Email address[email protected]

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Alison Coggon
50.00%
Ordinary B
50 at £1Peter Charles Dutfield
50.00%
Ordinary A

Financials

Year2014
Net Worth-£4,157
Current Liabilities£4,989

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (2 pages)
26 June 2015Application to strike the company off the register (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from C/O Charter Court 2 Well House Barns Chester CH4 0DH on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Charter Court 2 Well House Barns Chester CH4 0DH on 6 February 2013 (1 page)
6 February 2013Registered office address changed from C/O Charter Court 2 Well House Barns Chester CH4 0DH on 6 February 2013 (1 page)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 December 2011Termination of appointment of Peter Dutfield as a director (1 page)
14 December 2011Termination of appointment of Peter Dutfield as a director (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
16 June 2011Previous accounting period shortened from 30 April 2011 to 30 September 2010 (1 page)
16 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
3 June 2011Director's details changed for Mrs Alison Coggon on 21 May 2010 (2 pages)
3 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mrs Alison Coggon on 21 May 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 June 2010Termination of appointment of Company Secretaries (Chester) Ltd as a secretary (1 page)
25 June 2010Termination of appointment of Company Secretaries (Chester) Ltd as a secretary (1 page)
22 June 2010Company name changed pcs resources LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
22 June 2010Company name changed pcs resources LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-20
(2 pages)
15 June 2010Change of name notice (2 pages)
15 June 2010Change of name notice (2 pages)
24 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(2 pages)
24 May 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(2 pages)
21 May 2010Appointment of Mrs Alison Coggon as a director (2 pages)
21 May 2010Appointment of Mrs Alison Coggon as a director (2 pages)
20 May 2010Director's details changed for Mr Peter Charles Dutfield on 15 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Peter Charles Dutfield on 15 April 2010 (2 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Company Secretaries (Chester) Ltd on 15 April 2010 (2 pages)
20 May 2010Secretary's details changed for Company Secretaries (Chester) Ltd on 15 April 2010 (2 pages)
1 May 2009Director appointed peter charles dutfield (2 pages)
1 May 2009Secretary appointed company secretaries (chester) LTD (2 pages)
1 May 2009Secretary appointed company secretaries (chester) LTD (2 pages)
1 May 2009Director appointed peter charles dutfield (2 pages)
21 April 2009Appointment terminated director barbara kahan (1 page)
21 April 2009Appointment terminated director barbara kahan (1 page)
15 April 2009Incorporation (12 pages)
15 April 2009Incorporation (12 pages)