Company NamePSMG (North East) Limited
Company StatusDissolved
Company Number12586865
CategoryPrivate Limited Company
Incorporation Date5 May 2020(3 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus Gowling
Date of BirthMay 2002 (Born 21 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(same day as company formation)
RoleRoyal Navy Weapons Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstall Crescent
Darlington
DL3 9RN
Director NameMr Paul Shoulder
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kirkstall Crescent
Darlington
DL3 9RN
Secretary NameMr Paul Shoulder
StatusClosed
Appointed05 May 2020(same day as company formation)
RoleCompany Director
Correspondence Address5 Kirkstall Crescent
Darlington
DL3 9RN
Director NameMr Liam Sean McCallum
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2022)
RoleProperty Agent
Country of ResidenceEngland
Correspondence Address1 Blackwell Lane
Darlington
DL3 8QF
Director NameMr Anthony Geoffrey Sillars
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2020(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blackwell Lane
Darlington
DL3 8QF

Location

Registered Address1 Blackwell Lane
Darlington
DL3 8QF
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (2 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
8 July 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
22 July 2020Appointment of Mr Anthony Geoffrey Sillars as a director on 22 July 2020 (2 pages)
22 July 2020Appointment of Mr Liam Sean Mccallum as a director on 22 July 2020 (2 pages)
22 July 2020Registered office address changed from 5 Kirkstall Crescent Darlington DL3 9RN United Kingdom to 1 Blackwell Lane Darlington DL3 8QF on 22 July 2020 (1 page)
22 July 2020Notification of Liam Sean Mccallum as a person with significant control on 22 July 2020 (2 pages)
22 July 2020Notification of Anthony Geoffrey Sillars as a person with significant control on 22 July 2020 (2 pages)
5 May 2020Incorporation
Statement of capital on 2020-05-05
  • GBP 100
(33 pages)