Company NameP.S.L. Europe Limited
Company StatusDissolved
Company Number03093469
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date18 September 2001 (22 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Andrew Franks
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1995(1 day after company formation)
Appointment Duration6 years (closed 18 September 2001)
RoleCompany Director
Correspondence Address50 Ringley Road
Whitefield
Manchester
Lancashire
M45 7LL
Secretary NameMr Daniel Jeremy Franks
NationalityBritish
StatusClosed
Appointed22 August 1995(1 day after company formation)
Appointment Duration6 years (closed 18 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Prestwich Park Road South
Prestwich
Manchester
M25 9PE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressGrant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
21 November 2000Strike-off action suspended (1 page)
19 May 2000Receiver's abstract of receipts and payments (2 pages)
19 May 2000Receiver ceasing to act (1 page)
13 July 1999Receiver's abstract of receipts and payments (2 pages)
7 July 1999Statement of Affairs in administrative receivership following report to creditors (18 pages)
8 July 1998Appointment of receiver/manager (1 page)
18 September 1997Return made up to 21/08/97; no change of members (4 pages)
15 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 September 1996Return made up to 21/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 1996Particulars of mortgage/charge (7 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
25 September 1995Accounting reference date notified as 31/12 (1 page)
25 August 1995Secretary resigned;new director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
25 August 1995New secretary appointed;director resigned (2 pages)
21 August 1995Incorporation (20 pages)