Company NamePSP Management Services Limited
Company StatusDissolved
Company Number03430576
CategoryPrivate Limited Company
Incorporation Date8 September 1997(26 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameAmanda Paull
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(same day as company formation)
RoleAccountant
Correspondence Address19 Millennium Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Director NameMichael Brewster Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1997(same day as company formation)
RoleAccountant
Correspondence Address19 Millennium Court
Queens Promenade
Douglas
IM2 4NN
Secretary NameAmanda Paull
NationalityBritish
StatusClosed
Appointed08 September 1997(same day as company formation)
RoleAccountant
Correspondence Address19 Millennium Court
Queens Promenade
Douglas
Isle Of Man
IM2 4NN
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed08 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed08 September 1997(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address5 York Terrace Coach Lane
North Shields
Tyne & Wear
NE29 0EF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£3
Current Liabilities£3

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Return made up to 08/09/06; full list of members (7 pages)
25 September 2006Application for striking-off (1 page)
8 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 September 2005Return made up to 08/09/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Registered office changed on 07/08/02 from: 77 norwood road cheshunt waltham cross hertfordshire EN8 9RR (1 page)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 September 2000Return made up to 08/09/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 December 1999 (8 pages)
30 September 1999Registered office changed on 30/09/99 from: 26 bow road london E3 4LN (1 page)
13 September 1999Return made up to 08/09/99; full list of members (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
22 January 1999Registered office changed on 22/01/99 from: 88 kingsway holborn london WC2B 6AA (1 page)
24 September 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 October 1997Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
22 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed;new director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
19 September 1997Director resigned (1 page)
8 September 1997Incorporation (10 pages)