Company NamePSS Procurement Services Limited
Company StatusDissolved
Company Number07288860
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 9 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Director

Director NameMr John Anthony Wilcox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBerthengam 18 Maes-Y-Bryn
Berthengam
Holywell
Flintshire
CH8 9BA
Wales

Location

Registered AddressC/O Ellis & Co
114-120 Northgate Street
Chester
Cheshire
CH1 2HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Application to strike the company off the register (3 pages)
27 October 2016Application to strike the company off the register (3 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
16 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
23 October 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 June 2010Incorporation (22 pages)
18 June 2010Incorporation (22 pages)