Company NamePublic Sector Procurement Services Limited
Company StatusDissolved
Company Number09191971
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Simon John Perkins
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2014(same day as company formation)
RoleProcurement Manager
Country of ResidenceEngland
Correspondence Address3 Stadium Court Plantation Road
Bomborough
Wirral
CH62 3QG
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon Perkins
100.00%
Ordinary

Financials

Year2014
Net Worth£4,301
Cash£22,867
Current Liabilities£18,951

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

4 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
13 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
17 April 2015Director's details changed for Simon John Perkins on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Simon John Perkins on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Simon John Perkins on 1 April 2015 (2 pages)
10 September 2014Appointment of Simon John Perkins as a director on 28 August 2014 (3 pages)
10 September 2014Termination of appointment of Barry Charles Warmisham as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Simon John Perkins as a director on 28 August 2014 (3 pages)
10 September 2014Termination of appointment of Barry Charles Warmisham as a director on 28 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)