Company NamePIC Building Services Limited
Company StatusDissolved
Company Number04555984
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date2 August 2005 (18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAngela Lynda Carr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleGeneral Builders
Correspondence Address35 Wynyard Road
Benchill Wythenshaw
Manchester
M22 9PT
Secretary NameLetitia Mary Claire Carr
NationalityBritish
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 Wynyard Road
Benchill Wythenshaw
Manchester
M22 9PT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressNational Westminster House
21-23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£519
Current Liabilities£341

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
4 March 2005Application for striking-off (1 page)
18 January 2005Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
22 October 2004Return made up to 08/10/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
13 October 2003Return made up to 08/10/03; full list of members (6 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (9 pages)