Company NamePublic Sector Information Direct Limited
Company StatusDissolved
Company Number03811421
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 8 months ago)
Dissolution Date3 June 2003 (20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameHugh Nigel Clarke Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(1 day after company formation)
Appointment Duration3 years, 10 months (closed 03 June 2003)
RoleCompany Director
Correspondence AddressThe White House
Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Secretary NameMr Stephen Ross Tucker
NationalityBritish
StatusClosed
Appointed23 July 1999(1 day after company formation)
Appointment Duration3 years, 10 months (closed 03 June 2003)
RoleManaging Director
Correspondence Address40 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressPetersgate House
Saint Petersgate
Stockport
Cheshire
SK1 1HE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,018
Cash£543
Current Liabilities£9,603

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 August 2002Voluntary strike-off action has been suspended (1 page)
4 July 2002Application for striking-off (1 page)
14 December 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 December 2001Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page)
4 December 2001Return made up to 22/07/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
3 January 2001Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
3 January 2001Accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 22/07/00; full list of members (6 pages)
30 July 1999Secretary resigned (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Director resigned (2 pages)
30 July 1999Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
30 July 1999New secretary appointed (2 pages)
22 July 1999Incorporation (10 pages)