Company NamePs Insulation Limited
Company StatusDissolved
Company Number06276483
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NamesAdvanced Industrial Solutions Limited and Advanced Insulation Solutions Limited

Business Activity

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

Directors

Director NameMr Paul Malcolm Stonebanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 & 4 Jupiter Court Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
Secretary NameJoanne Stonebanks
NationalityBritish
StatusClosed
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Preston Road
North Shields
Tyne And Wear
NE29 9PJ

Contact

Websitewww.aisgroup.co.uk/
Email address[email protected]
Telephone08448001810
Telephone regionUnknown

Location

Registered Address3 & 4 Jupiter Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

510 at £1Mr Paul Malcolm Stonebanks
51.00%
Ordinary
490 at £1Joanne Stonebanks
49.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (4 pages)
21 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-17
(3 pages)
14 September 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 September 2017Previous accounting period shortened from 31 December 2017 to 31 August 2017 (1 page)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
(6 pages)
14 June 2016Director's details changed for Mr Paul Malcolm Stonebanks on 12 February 2016 (2 pages)
14 June 2016Director's details changed for Mr Paul Malcolm Stonebanks on 12 February 2016 (2 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
(4 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page)
22 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 August 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
7 August 2013Previous accounting period shortened from 31 October 2013 to 31 December 2012 (1 page)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages)
6 June 2012Secretary's details changed for Joanne Stonebanks on 10 February 2012 (2 pages)
6 June 2012Secretary's details changed for Joanne Stonebanks on 10 February 2012 (2 pages)
6 June 2012Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
6 December 2010Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page)
16 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
3 December 2009Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 5, Brittania House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 5, Brittania House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 5, Brittania House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 3 December 2009 (1 page)
1 September 2009Return made up to 12/06/09; full list of members (3 pages)
1 September 2009Return made up to 12/06/09; full list of members (3 pages)
21 March 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
21 March 2009Accounting reference date extended from 30/06/2009 to 31/10/2009 (1 page)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 December 2008Company name changed advanced industrial solutions LIMITED\certificate issued on 02/12/08 (2 pages)
1 December 2008Company name changed advanced industrial solutions LIMITED\certificate issued on 02/12/08 (2 pages)
26 September 2008Return made up to 12/06/08; full list of members (3 pages)
26 September 2008Return made up to 12/06/08; full list of members (3 pages)
12 June 2007Incorporation (8 pages)
12 June 2007Incorporation (8 pages)