Company NamePWS Direct Limited
Company StatusDissolved
Company Number04134510
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)
Dissolution Date22 March 2012 (12 years, 1 month ago)
Previous NameSpeed 8577 Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Lorraine Holmes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 22 March 2012)
RoleProposed Co Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forester Hill Close
Bolton
Lancashire
BL3 2BL
Director NameJames David Mackie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 22 March 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Calderwood Close
Wrose
Bradford
West Yorkshire
BD18 1PZ
Secretary NameMrs Lorraine Holmes
NationalityBritish
StatusClosed
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration11 years, 2 months (closed 22 March 2012)
RoleProposed Co Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Forester Hill Close
Bolton
Lancashire
BL3 2BL
Director NameMiss Debbie Bogle
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 01 December 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lowstern Close
Dunscar
Bolton
Lancashire
BL7 9XW
Director NameMr Stephen Ralph Hall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address56 Devon Road
Cheam
Sutton
Surrey
SM2 7PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 21 Halliwell Business Park
Rossini Street
Bolton
Lancashire
BL1 8DL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved following liquidation (1 page)
22 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
22 December 2011Return of final meeting in a creditors' voluntary winding up (10 pages)
24 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (14 pages)
24 October 2011Liquidators statement of receipts and payments to 5 October 2011 (14 pages)
24 October 2011Liquidators' statement of receipts and payments to 5 October 2011 (14 pages)
24 October 2011Liquidators statement of receipts and payments to 5 October 2011 (14 pages)
13 October 2010Statement of affairs with form 4.19 (7 pages)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Statement of affairs with form 4.19 (7 pages)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-06
(1 page)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Appointment of a voluntary liquidator (1 page)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 December 2009Director's details changed for James David Mackie on 2 October 2009 (2 pages)
18 December 2009Director's details changed for James David Mackie on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(7 pages)
18 December 2009Director's details changed for Lorraine Holmes on 2 October 2009 (2 pages)
18 December 2009Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2009-12-18
  • GBP 100
(7 pages)
18 December 2009Director's details changed for Lorraine Holmes on 2 October 2009 (2 pages)
18 December 2009Director's details changed for Lorraine Holmes on 2 October 2009 (2 pages)
18 December 2009Director's details changed for James David Mackie on 2 October 2009 (2 pages)
11 December 2009Termination of appointment of Deborah Bogle as a director (2 pages)
11 December 2009Termination of appointment of Deborah Bogle as a director (2 pages)
4 December 2009Termination of appointment of Stephen Hall as a director (2 pages)
4 December 2009Termination of appointment of Stephen Hall as a director (2 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 February 2009Return made up to 19/12/08; full list of members (6 pages)
5 February 2009Return made up to 19/12/08; full list of members (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 February 2008Return made up to 19/12/07; full list of members (4 pages)
15 February 2008Return made up to 19/12/07; full list of members (4 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 July 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 January 2007Return made up to 19/12/06; full list of members (9 pages)
19 January 2007Return made up to 19/12/06; full list of members (9 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 January 2006Return made up to 19/12/05; full list of members (9 pages)
11 January 2006Return made up to 19/12/05; full list of members (9 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 March 2005Nc inc already adjusted 10/03/05 (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Ad 10/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Ad 10/03/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 March 2005Nc inc already adjusted 10/03/05 (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
10 March 2005Registered office changed on 10/03/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Particulars of mortgage/charge (7 pages)
7 January 2005Return made up to 02/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2005Return made up to 02/01/05; full list of members (9 pages)
25 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
25 October 2004Accounts for a small company made up to 31 January 2004 (8 pages)
3 February 2004Return made up to 02/01/04; full list of members (9 pages)
3 February 2004Return made up to 02/01/04; full list of members (9 pages)
19 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
26 January 2003Return made up to 02/01/03; full list of members (9 pages)
26 January 2003Return made up to 02/01/03; full list of members (9 pages)
15 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
7 January 2002Return made up to 02/01/02; full list of members (7 pages)
7 January 2002Return made up to 02/01/02; full list of members (7 pages)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
28 November 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Memorandum and Articles of Association (15 pages)
8 February 2001Memorandum and Articles of Association (15 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
6 February 2001Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 2001Ad 30/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 January 2001Registered office changed on 31/01/01 from: 6-8 underwood street london N1 7JQ (1 page)
26 January 2001Company name changed speed 8577 LIMITED\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed speed 8577 LIMITED\certificate issued on 26/01/01 (2 pages)
2 January 2001Incorporation (21 pages)