Company NamePCS International Limited
Company StatusDissolved
Company Number03393437
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)
Previous NamePlanning Constructive Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill House 280 Leigh Road
Worsley
Manchester
M28 1LH
Director NameLady Brenda Cockshaw
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill House 280 Leigh Road
Worsley
Manchester
M28 1LH
Secretary NameLady Brenda Cockshaw
NationalityBritish
StatusClosed
Appointed20 July 1997(3 weeks, 3 days after company formation)
Appointment Duration8 years, 7 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill House 280 Leigh Road
Worsley
Manchester
M28 1LH
Secretary NameMs Sally Louise Cockshaw
NationalityBritish
StatusClosed
Appointed18 July 2000(3 years after company formation)
Appointment Duration5 years, 7 months (closed 21 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Boothstown Drive
Boothstown
Manchester
M28 1UF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor
81 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£134,311
Gross Profit£134,311
Net Worth-£28,472
Cash£984
Current Liabilities£141,155

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
6 September 2005Application for striking-off (1 page)
23 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 June 2002Auditor's resignation (1 page)
22 May 2002Total exemption small company accounts made up to 30 June 2000 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
13 July 2001Return made up to 26/06/01; full list of members (7 pages)
6 November 2000New secretary appointed (2 pages)
10 July 2000Return made up to 26/06/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 June 1999 (11 pages)
19 July 1999Return made up to 26/06/99; no change of members (4 pages)
4 May 1999Full accounts made up to 30 June 1998 (8 pages)
2 October 1998Memorandum and Articles of Association (9 pages)
9 September 1998Company name changed planning constructive solutions LIMITED\certificate issued on 10/09/98 (2 pages)
5 August 1998Return made up to 26/06/98; full list of members (6 pages)
20 October 1997Ad 20/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997Registered office changed on 11/08/97 from: 12 york place leeds LS1 2DS (1 page)
11 August 1997New secretary appointed;new director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
26 June 1997Incorporation (15 pages)