Company NameP.S.L. Worldwide Limited
Company StatusDissolved
Company Number03513288
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameP.S.L. Worldwide Plc

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond Albert Harland
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Bradley Close
Ouston
Chester Le Street
County Durham
DH2 1TH
Director NameAnthony Bonnett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 15 June 2010)
RoleEngineer
Correspondence AddressRes Los Roques Torre 4 Pha
Calle La Collins
Caracus
Venezuela
Secretary NameMr Garry Gardner Burns
NationalityBritish
StatusClosed
Appointed20 January 2003(4 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 15 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHacienda
Pelton Fell Road
Chester Le Street
County Durham
DH2 2AG
Director NameDavid John Dodds
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Grassholme Meadow
Elstob Farm Tunstall
Sunderland
Tyne And Wear
SR3 1PZ
Director NameJean Roberjot
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWell House Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Secretary NameRaymond Dennis Thompson
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN
Secretary NameMr Paul Gould
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressFlat 4
23 Brambledown Road
Wallington
Surrey
SM6 0TH
Secretary NameDean Vearncombe Upton
NationalityBritish
StatusResigned
Appointed14 January 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address1 Purley Road
Purley
Surrey
CR8 2HA
Director NameDavid Cummings
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
RoleEngineer
Correspondence Address12 Carberry Road
Inveresk
East Lothian
EH21 7TA
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth-£81,970
Cash£2,651
Current Liabilities£918,880

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2009Return made up to 19/03/09; full list of members (8 pages)
21 May 2009Return made up to 19/03/09; full list of members (8 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 February 2008Return made up to 19/02/08; full list of members (5 pages)
27 February 2008Return made up to 19/02/08; full list of members (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
4 August 2007Particulars of mortgage/charge (9 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Return made up to 19/02/07; full list of members (9 pages)
9 March 2007Return made up to 19/02/07; full list of members (9 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
29 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
9 June 2006Particulars of mortgage/charge (9 pages)
9 June 2006Particulars of mortgage/charge (9 pages)
28 February 2006Return made up to 19/02/06; full list of members (9 pages)
28 February 2006Return made up to 19/02/06; full list of members (9 pages)
7 September 2005Accounts made up to 31 January 2005 (18 pages)
7 September 2005Full accounts made up to 31 January 2005 (18 pages)
15 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 April 2005Re-registration of Memorandum and Articles (7 pages)
15 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2005Application for reregistration from PLC to private (1 page)
15 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
15 April 2005Application for reregistration from PLC to private (1 page)
15 April 2005Re-registration of Memorandum and Articles (7 pages)
22 March 2005Return made up to 19/02/05; full list of members (10 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
2 September 2004Accounts made up to 31 January 2004 (23 pages)
2 September 2004Full accounts made up to 31 January 2004 (23 pages)
21 July 2004Return made up to 19/02/04; full list of members (8 pages)
21 July 2004Return made up to 19/02/04; full list of members (8 pages)
14 May 2004Registered office changed on 14/05/04 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
14 May 2004Registered office changed on 14/05/04 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
3 September 2003Full accounts made up to 31 January 2003 (19 pages)
3 September 2003Accounts made up to 31 January 2003 (19 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
14 June 2003Return made up to 19/02/03; full list of members (7 pages)
14 June 2003Return made up to 19/02/03; full list of members (7 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
12 August 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
12 August 2002Accounting reference date extended from 31/07/02 to 31/01/03 (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 July 2002£ nc 50000/51000 20/02/02 (2 pages)
2 July 2002Ad 21/02/02--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
2 July 2002Ad 21/02/02--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
2 July 2002£ nc 50000/51000 20/02/02 (2 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
9 April 2002Return made up to 19/02/02; full list of members (5 pages)
9 April 2002Return made up to 19/02/02; full list of members (5 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Secretary resigned (1 page)
2 February 2002Secretary resigned (1 page)
2 February 2002New secretary appointed (2 pages)
2 February 2002New secretary appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
30 November 2001Full accounts made up to 31 July 2001 (13 pages)
30 November 2001Accounts made up to 31 July 2001 (13 pages)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
12 March 2001Return made up to 19/02/01; full list of members (6 pages)
26 February 2001Accounts made up to 31 July 2000 (12 pages)
26 February 2001Full accounts made up to 31 July 2000 (12 pages)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000New secretary appointed (2 pages)
15 June 2000Secretary resigned (1 page)
8 March 2000Return made up to 19/02/00; full list of members (7 pages)
8 March 2000Return made up to 19/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(7 pages)
1 November 1999Full accounts made up to 31 July 1999 (13 pages)
1 November 1999Accounts made up to 31 July 1999 (13 pages)
24 March 1999Return made up to 19/02/99; full list of members (7 pages)
24 March 1999Return made up to 19/02/99; full list of members (7 pages)
16 June 1998Application to commence business (2 pages)
16 June 1998Certificate of authorisation to commence business and borrow (1 page)
16 June 1998Certificate of authorisation to commence business and borrow (1 page)
16 June 1998Application to commence business (2 pages)
20 April 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
20 April 1998Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
14 April 1998Ad 19/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 April 1998Ad 19/02/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998Director resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (3 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998New director appointed (2 pages)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (3 pages)
19 February 1998Incorporation (17 pages)
19 February 1998Incorporation (17 pages)