Company NamePCS Precision Construction Services Limited
DirectorStephen Mark Loughlen
Company StatusDissolved
Company Number03538324
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameStephen Mark Loughlen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleBuilder
Correspondence Address21 Spinneyside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RJ
Secretary NameLynne Loughlen
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleSecretary
Correspondence Address21 Spinneyside Gardens
Dunston
Gateshead
Tyne & Wear
NE11 9RJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 February 2004Dissolved (1 page)
11 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
20 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
23 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
3 September 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
29 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 February 2000Statement of affairs (8 pages)
29 February 2000Appointment of a voluntary liquidator (1 page)
14 February 2000Registered office changed on 14/02/00 from: 21 spinneyside gardens dunston gateshead tyne & wear NE11 9RJ (1 page)
25 May 1999Return made up to 31/03/99; full list of members (6 pages)
14 July 1998Registered office changed on 14/07/98 from: 20 spinneyside gardens dunston gateshead tyne & wear NE11 9RJ (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New secretary appointed (2 pages)