Company NamePublic Service Information Network Limited
Company StatusDissolved
Company Number04158201
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 3 months ago)
Dissolution Date10 September 2002 (21 years, 8 months ago)

Directors

Director NameHugh Nigel Clarke Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Wallbank Road, Bramhall
Stockport
Cheshire
SK7 3AP
Secretary NameMr Stephen Ross Tucker
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleManaging Director
Correspondence Address40 Kings Road
Wilmslow
Cheshire
SK9 5PZ
Director NameDuncan Cross
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Heaton Court
Bury
Lancashire
BL9 9QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 February 2001(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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
26 April 2002Director resigned (1 page)
9 April 2002Application for striking-off (1 page)
27 September 2001Particulars of mortgage/charge (3 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (2 pages)
23 February 2001Secretary resigned (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Registered office changed on 23/02/01 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (2 pages)
12 February 2001Incorporation (11 pages)