Company NameP.S.C. (U.K.) Limited
DirectorDavid Ian Harriman
Company StatusDissolved
Company Number01857251
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 6 months ago)

Business Activity

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

Directors

Director NameDavid Ian Harriman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(7 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameJoseph Darragh
NationalityBritish
StatusCurrent
Appointed03 April 1997(12 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressMeadowbrook Roundhill Barns
Hurworth Moor Hurworth
Darlington
County Durham
DL1 2QD
Secretary NamePaula Lee
NationalityBritish
StatusCurrent
Appointed12 March 2002(17 years, 4 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address12 Annigate Close
Wynyard
Billingham
TS22 5ST
Director NameMrs Christine Jeanette Harriman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleSecretary
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMrs Christine Jeanette Harriman
NationalityBritish
StatusResigned
Appointed24 October 1991(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressSaltergill Hall
Low Worsall
Yarm
Cleveland
TS15 9PG
Secretary NameMr Simon Michael Feasey
NationalityBritish
StatusResigned
Appointed01 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 03 April 1997)
RoleCompany Director
Correspondence Address25 Woodrush
Coulby Newham
Middlesbrough
Cleveland
Tsb 0xb

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£79,996
Cash£42
Current Liabilities£50,128

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Return of final meeting in a members' voluntary winding up (4 pages)
30 December 2003Liquidators statement of receipts and payments (5 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
25 September 2003Registered office changed on 25/09/03 from: mandale house unit 2 sedgfield way portrack interchange business pk stockton on tees TS18 2SG (1 page)
23 September 2003Appointment of a voluntary liquidator (2 pages)
23 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 2003Declaration of solvency (3 pages)
5 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
31 December 2002Secretary's particulars changed (1 page)
6 November 2002Return made up to 24/10/02; full list of members (7 pages)
1 October 2002Secretary's particulars changed (1 page)
2 April 2002New secretary appointed (2 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
17 January 2002Registered office changed on 17/01/02 from: mandale house wetherby close portrack interchange business park stockton on tees TS18 2SJ (1 page)
5 November 2001Return made up to 24/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2001Secretary's particulars changed (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
21 November 2000Return made up to 24/10/00; full list of members (7 pages)
30 June 2000Registered office changed on 30/06/00 from: mandale house harbour walk the marina hartlepool TS24 0UX (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Return made up to 24/10/99; full list of members (5 pages)
14 June 1999Registered office changed on 14/06/99 from: 3RD floor victoria house pearson court pearson way teesdale stockton on tees cleveland TS17 6PT (1 page)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Registered office changed on 18/08/98 from: richard house victoria view sorbonne close teesdale park thornaby stockton-on-tees cleveland TS17 6DF (1 page)
27 January 1998Secretary's particulars changed (1 page)
16 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 October 1997Return made up to 24/10/97; full list of members (6 pages)
19 June 1997Return made up to 24/10/96; full list of members (8 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 November 1996Registered office changed on 07/11/96 from: 3RD floor christine house sorbonne close thornaby cleveland TS17 6DA (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 October 1995Return made up to 24/10/95; full list of members (6 pages)
5 May 1995Return made up to 24/10/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)