Runcorn
Cheshire
WA7 3DU
Director Name | Mr John Murphy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Deganwy Road Deganwy Conwy LL31 9DG Wales |
Secretary Name | Paul Arslanian |
---|---|
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Gwynant Old Colwyn Conwy LL29 9NJ Wales |
Director Name | Mr Paul Arslanian |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2017) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU |
Website | pcslimited.org |
---|---|
Telephone | 020 30960888 |
Telephone region | London |
Registered Address | 1 Fairoak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
17 February 2017 | Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Paul Arslanian as a director on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mr Antony Brian Slater as a director on 17 February 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 29 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
1 March 2016 | Registered 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 2016 | Director's details changed for Mr Paul Arslanian on 16 February 2015 (2 pages) |
1 March 2016 | Registered 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 2016 | Director's details changed for Mr Paul Arslanian on 16 February 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
10 May 2013 | Termination of appointment of John Murphy as a director (1 page) |
10 May 2013 | Termination of appointment of John Murphy as a director (1 page) |
10 May 2013 | Appointment of Mr Paul Arslanian as a director (2 pages) |
10 May 2013 | Termination of appointment of Paul Arslanian as a secretary (1 page) |
10 May 2013 | Termination of appointment of Paul Arslanian as a secretary (1 page) |
10 May 2013 | Appointment of Mr Paul Arslanian as a director (2 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
30 October 2012 | Accounts for a dormant company made up to 29 February 2012 (8 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Incorporation (23 pages) |
15 February 2011 | Incorporation (23 pages) |