Company NameP S H C Limited
Company StatusDissolved
Company Number02711101
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)
Previous NameThe Premier Sales And Hire Co. Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Darren James Morris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Entwistle Street
Swinton
Manchester
M27 9SD
Secretary NamePaul Martyn Bracegirdle
NationalityBritish
StatusClosed
Appointed18 April 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotch Hall
Antrobus
Northwich
Cheshire
CW9 6JH
Director NamePaul Martyn Bracegirdle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotch Hall
Antrobus
Northwich
Cheshire
CW9 6JH
Director NameMrs Margaret Murrie
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleWelfare Assistant
Correspondence Address67 Normanby Street
Swinton
Manchester
Lancashire
M27 9TL
Director NameMrs Katherine Taylor
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Rivington Avenue
Adlington
Chorley
Lancashire
PR6 9PX
Director NameMr Paul William Taylor
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Rivington Avenue
Adlington
Chorley
Lancashire
PR6 9PX
Secretary NameMrs Katherine Taylor
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Rivington Avenue
Adlington
Chorley
Lancashire
PR6 9PX
Secretary NameMr Paul William Taylor
NationalityBritish
StatusResigned
Appointed30 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address16 Rivington Avenue
Adlington
Chorley
Lancashire
PR6 9PX
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressCraven House
Lee Lane
Horwich
Bolton.
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
7 July 1998First Gazette notice for voluntary strike-off (1 page)
28 May 1998Application for striking-off (1 page)
18 May 1998Return made up to 30/04/98; no change of members (5 pages)
23 December 1997Accounts for a small company made up to 31 August 1997 (3 pages)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
7 March 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 April 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1996Director's particulars changed (1 page)
1 February 1996Full accounts made up to 31 August 1995 (10 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
20 June 1995Secretary resigned;director resigned (2 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1995Full accounts made up to 31 August 1994 (10 pages)
26 April 1995Director resigned (2 pages)
11 May 1994Return made up to 30/04/94; no change of members (4 pages)
29 September 1993Return made up to 30/04/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)