Company NameProfessional Chauffeur Services Limited
Company StatusDissolved
Company Number07529679
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date29 May 2018 (5 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 Antony Brian Slater
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2017(6 years after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fairoak Lane Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DU
Director NameMr John Murphy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Deganwy Road
Deganwy
Conwy
LL31 9DG
Wales
Secretary NamePaul Arslanian
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Gwynant
Old Colwyn
Conwy
LL29 9NJ
Wales
Director NameMr Paul Arslanian
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence Address1 Fairoak Lane Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DU

Contact

Websitepcslimited.org
Telephone020 30960888
Telephone regionLondon

Location

Registered Address1 Fairoak Lane
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page)
17 February 2017Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page)
17 February 2017Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages)
17 February 2017Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages)
19 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
19 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
1 March 2016Registered office address changed from 1 Fairoak Lane Runcorn Cheshire WA7 3DU to 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Paul Arslanian on 16 February 2015 (2 pages)
1 March 2016Registered office address changed from 1 Fairoak Lane Runcorn Cheshire WA7 3DU to 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU on 1 March 2016 (1 page)
1 March 2016Director's details changed for Mr Paul Arslanian on 16 February 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
(3 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
10 May 2013Termination of appointment of John Murphy as a director (1 page)
10 May 2013Termination of appointment of John Murphy as a director (1 page)
10 May 2013Appointment of Mr Paul Arslanian as a director (2 pages)
10 May 2013Termination of appointment of Paul Arslanian as a secretary (1 page)
10 May 2013Termination of appointment of Paul Arslanian as a secretary (1 page)
10 May 2013Appointment of Mr Paul Arslanian as a director (2 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
30 October 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
15 February 2011Incorporation (23 pages)
15 February 2011Incorporation (23 pages)