Company NamePg International Services Limited
Company StatusDissolved
Company Number02467008
CategoryPrivate Limited Company
Incorporation Date5 February 1990(34 years, 2 months ago)
Dissolution Date21 October 2009 (14 years, 6 months ago)
Previous NamePectel International Services Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1992(2 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 21 October 2009)
RoleCompany Director
Correspondence Address128 Orchid Villas
Pattaya City
Chamburi
Thailand
Director NameKevin Ingram
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1993(3 years after company formation)
Appointment Duration16 years, 8 months (closed 21 October 2009)
RoleCompany Director
Correspondence AddressMaisonwick 194/196 Furtherwick Road
Canvey Island
Essex
SS8 7BL
Director NameWilliam Henry Crush
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 21 October 2009)
RoleCompany Director
Correspondence Address39 Ilmington Drive
Ravenscroft
Basildon
Essex
SS13 1RD
Secretary NameMr Lee Michael Brown
NationalityBritish
StatusClosed
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 October 2009)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Director NameMr Mark O'Neil
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address159 Elm Road
Leigh On Sea
Essex
SS9 1SG
Secretary NameMichael Phillips
NationalityBritish
StatusResigned
Appointed05 February 1993(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address173 Little Wakering Road
Great Wakering
Southend On Sea
Essex
SS3 0JQ
Secretary NameIan Warren
NationalityBritish
StatusResigned
Appointed28 June 1996(6 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence Address26 Brackley Crescent
Basildon
Essex
SS13 1RA

Location

Registered AddressThe Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009Notice of move from Administration to Dissolution (13 pages)
5 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
25 February 2009Statement of administrator's proposal (27 pages)
7 February 2009Statement of affairs with form 2.14B (5 pages)
31 December 2008Registered office changed on 31/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page)
27 December 2008Appointment of an administrator (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
31 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 March 2006Accounts for a dormant company made up to 2 October 2005 (8 pages)
10 February 2006New secretary appointed (2 pages)
10 February 2006Return made up to 31/01/06; full list of members (7 pages)
10 February 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (7 pages)
11 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2004Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page)
2 April 2004Accounts for a dormant company made up to 28 September 2003 (7 pages)
30 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
15 April 2003New director appointed (2 pages)
10 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 29 September 2001 (2 pages)
7 June 2002Return made up to 31/01/02; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 29 September 2000 (2 pages)
13 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 3 October 1999 (3 pages)
23 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 February 2000Director resigned (1 page)
3 August 1999Accounts for a small company made up to 4 October 1998 (3 pages)
2 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Director's particulars changed (2 pages)
30 July 1998Accounts for a small company made up to 5 October 1997 (5 pages)
27 January 1998Return made up to 31/01/98; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 29 September 1996 (5 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
11 November 1996Secretary resigned (1 page)
11 November 1996New secretary appointed (2 pages)
11 July 1996Accounts for a small company made up to 1 October 1995 (5 pages)
8 February 1996Return made up to 31/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1995Auditor's resignation (2 pages)
27 April 1995Full accounts made up to 30 September 1994 (6 pages)
20 January 1995Company name changed pectel construction LIMITED\certificate issued on 23/01/95 (3 pages)
5 February 1990Incorporation (12 pages)