Company NamePisces Services Limited
Company StatusDissolved
Company Number05337761
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NamePeter George Dusan Cermak
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(1 day after company formation)
Appointment Duration16 years, 4 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Solway
East Tilbury
Essex
RM18 8RQ
Director NameBrenda Field
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2005(1 day after company formation)
Appointment Duration16 years, 4 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Quilters Straight
Basildon
Essex
SS14 2SH
Secretary NamePeter George Dusan Cermak
NationalityBritish
StatusClosed
Appointed20 January 2005(1 day after company formation)
Appointment Duration16 years, 4 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Solway
East Tilbury
Essex
RM18 8RQ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.pisces-services.co.uk
Email address[email protected]
Telephone01375 855584
Telephone regionGrays Thurrock

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

50 at £1Brenda Field
50.00%
Ordinary
50 at £1Peter George Dusan Cermak
50.00%
Ordinary

Financials

Year2014
Turnover£69,654
Gross Profit£47,211
Net Worth£1,645
Cash£1,682
Current Liabilities£6,517

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 July 2020Appointment of a voluntary liquidator (2 pages)
2 July 2020Statement of affairs (8 pages)
29 June 2020Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 29 June 2020 (2 pages)
26 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-19
(1 page)
11 June 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
28 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
26 February 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
2 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(6 pages)
2 April 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(6 pages)
30 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
30 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
11 May 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
11 May 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
9 May 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
27 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
2 December 2011Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from Unit 3 Langdon Hills Business Square Florence Way Langdon Hills Basildon Essex SS16 6AJ United Kingdom on 2 December 2011 (2 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
14 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
14 April 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 14 April 2011 (1 page)
14 April 2011Registered office address changed from 7 Foxglove Road South Ockendon Essex RM15 6EU on 14 April 2011 (1 page)
14 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
17 March 2010Director's details changed for Brenda Field on 10 December 2009 (2 pages)
17 March 2010Director's details changed for Peter George Dusan Cermak on 10 December 2009 (2 pages)
17 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Peter George Dusan Cermak on 10 December 2009 (2 pages)
17 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Brenda Field on 10 December 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 March 2009Return made up to 19/01/08; full list of members (4 pages)
5 March 2009Return made up to 19/01/08; full list of members (4 pages)
5 March 2009Return made up to 19/01/09; full list of members (4 pages)
11 February 2009Return made up to 19/01/07; full list of members (4 pages)
11 February 2009Return made up to 19/01/07; full list of members (4 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
1 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
1 March 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
29 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
29 March 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
17 March 2006Ad 01/03/06-01/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2006Ad 01/03/06-01/03/06 £ si 99@1=99 £ ic 1/100 (2 pages)
23 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
23 February 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 23/02/06
(7 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Secretary resigned (1 page)
19 January 2005Incorporation (12 pages)
19 January 2005Incorporation (12 pages)