Company NamePSM Consulting Services Limited
Company StatusDissolved
Company Number03812871
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date26 August 2015 (8 years, 8 months ago)
Previous NameSmartvenue Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Peter Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2007(7 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 26 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Elton Close
Locking Stumps
Warrington
Cheshire
WA3 6NB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusClosed
Appointed20 October 2008(9 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 26 August 2015)
Correspondence Address22 St John Street
Manchester
Greater Manchester
M3 4EB
Director NameAndrew John Mansell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address69a Manor Road
Barton Le Clay
Bedford
Bedfordshire
MK45 4NR
Director NameMr Stephen James Perry
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Parkgate Road
Mollington
Chester
CH1 6JS
Wales
Director NameMr Simon Edward Townshend
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 27 January 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBridgehurst Oast
Howland Road
Marden
Kent
TN12 9EP
Secretary NameMr Stephen James Perry
NationalityBritish
StatusResigned
Appointed12 August 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 25 May 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood Parkgate Road
Mollington
Chester
CH1 6JS
Wales
Director NamePeter Lightwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 May 2007)
RoleManagement Consultant
Correspondence Address26 Tyrone Drive
Rochdale
Lancashire
OL11 4BE
Secretary NameMr David Michael Buckle
NationalityBritish
StatusResigned
Appointed18 July 2003(3 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dippers Close
Kemsing
Sevenoaks
Kent
TN15 6QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2008)
Correspondence Address22 St John Street
Manchester
Greater Manchester
M3 4EB

Contact

Websitepsmconsulting.co.uk
Telephone020 31510929
Telephone regionLondon

Location

Registered AddressKay Johnson Gee
201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

7k at £0.1Oakleigh Consulting LTD
77.73%
Ordinary A
20.1k at £0.01Oakleigh Consulting LTD
22.27%
Ordinary B

Financials

Year2014
Net Worth-£43,432
Cash£17,203
Current Liabilities£294,040

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved following liquidation (1 page)
26 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
26 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 February 2015Liquidators' statement of receipts and payments to 9 January 2015 (13 pages)
6 February 2015Liquidators statement of receipts and payments to 9 January 2015 (13 pages)
6 February 2015Liquidators statement of receipts and payments to 9 January 2015 (13 pages)
6 February 2015Liquidators' statement of receipts and payments to 9 January 2015 (13 pages)
4 March 2014Liquidators statement of receipts and payments to 9 January 2014 (12 pages)
4 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (12 pages)
4 March 2014Liquidators statement of receipts and payments to 9 January 2014 (12 pages)
4 March 2014Liquidators' statement of receipts and payments to 9 January 2014 (12 pages)
23 January 2013Registered office address changed from Suite 626 Sunlight House Quay Street Manchester M3 3JZ on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Suite 626 Sunlight House Quay Street Manchester M3 3JZ on 23 January 2013 (2 pages)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Appointment of a voluntary liquidator (1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2013Statement of affairs with form 4.19 (7 pages)
22 January 2013Statement of affairs with form 4.19 (7 pages)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 903.8
(5 pages)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 903.8
(5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 30 April 2010 (12 pages)
7 April 2011Full accounts made up to 30 April 2010 (12 pages)
24 August 2010Secretary's details changed for Laytons Secretaries Limited on 23 July 2010 (2 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Laytons Secretaries Limited on 23 July 2010 (2 pages)
20 November 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
20 November 2009Current accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
7 September 2009Return made up to 23/07/09; full list of members (3 pages)
7 September 2009Return made up to 23/07/09; full list of members (3 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
17 November 2008Secretary appointed laytons secretaries LIMITED (2 pages)
17 November 2008Secretary appointed laytons secretaries LIMITED (2 pages)
17 November 2008Appointment terminated secretary dialmode secretaries LIMITED (1 page)
17 November 2008Appointment terminated secretary dialmode secretaries LIMITED (1 page)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
3 September 2008Return made up to 23/07/08; full list of members (6 pages)
3 September 2008Return made up to 23/07/08; full list of members (6 pages)
8 September 2007Return made up to 23/07/07; full list of members (6 pages)
8 September 2007Registered office changed on 08/09/07 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page)
8 September 2007Registered office changed on 08/09/07 from: 144-146 saint johns hill sevenoaks kent TN13 3PF (1 page)
8 September 2007Return made up to 23/07/07; full list of members (6 pages)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007Secretary resigned;director resigned (1 page)
16 June 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
24 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
24 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2006Return made up to 23/07/06; full list of members (9 pages)
13 September 2006Return made up to 23/07/06; full list of members (9 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
28 April 2006£ ic 1299/868 27/01/06 £ sr [email protected]=333 £ sr [email protected]=98 (1 page)
28 April 2006£ ic 1299/868 27/01/06 £ sr [email protected]=333 £ sr [email protected]=98 (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
9 September 2005Return made up to 23/07/05; full list of members (8 pages)
9 September 2005Return made up to 23/07/05; full list of members (8 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 November 2004Return made up to 23/07/04; full list of members (8 pages)
23 November 2004Return made up to 23/07/04; full list of members (8 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004S-div 05/01/04 (1 page)
20 May 2004S-div 05/01/04 (1 page)
20 May 2004S-div 05/01/04 (1 page)
20 May 2004S-div 05/01/04 (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
17 March 2004Ad 01/01/03--------- £ si [email protected] (2 pages)
17 March 2004Ad 01/01/03--------- £ si [email protected] (2 pages)
10 March 2004Return made up to 23/07/03; full list of members (8 pages)
10 March 2004Return made up to 23/07/03; full list of members (8 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (4 pages)
16 September 2003New secretary appointed (2 pages)
16 September 2003New secretary appointed (2 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
9 May 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
9 May 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
9 September 2002Return made up to 23/07/02; full list of members (7 pages)
9 September 2002Return made up to 23/07/02; full list of members (7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
9 January 2002Company name changed smartvenue LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed smartvenue LIMITED\certificate issued on 09/01/02 (2 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 September 2001Registered office changed on 14/09/01 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page)
14 September 2001Registered office changed on 14/09/01 from: equipoise house grove place bedford bedfordshire MK40 3LE (1 page)
9 August 2001Return made up to 23/07/01; full list of members (7 pages)
9 August 2001Return made up to 23/07/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 October 2000Memorandum and Articles of Association (14 pages)
2 October 2000Memorandum and Articles of Association (14 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
11 August 2000Return made up to 23/07/00; full list of members (7 pages)
17 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
17 May 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Registered office changed on 17/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 September 1999Registered office changed on 17/09/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (2 pages)
23 July 1999Incorporation (13 pages)
23 July 1999Incorporation (13 pages)