Company NamePSJ Contracts Limited
Company StatusDissolved
Company Number03066892
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Colin Keith Macwhirter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(same day as company formation)
RoleContracts/Cost Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Director NameSusan Margaret Macwhirter
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Secretary NameSusan Margaret Macwhirter
NationalityBritish
StatusClosed
Appointed12 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Crescent
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 The Crescent
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9AL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004First Gazette notice for voluntary strike-off (1 page)
25 February 2004Application for striking-off (1 page)
24 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
16 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 May 2001Return made up to 31/05/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 June 2000Return made up to 31/05/00; full list of members (6 pages)
3 April 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
12 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
27 May 1999Return made up to 31/05/99; no change of members (4 pages)
17 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 May 1996 (3 pages)
25 July 1996Return made up to 12/06/96; full list of members (6 pages)
13 February 1996Accounting reference date notified as 31/05 (1 page)
7 July 1995Memorandum and Articles of Association (10 pages)
7 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)