Company NamePs Fraud And Investigations Limited
Company StatusDissolved
Company Number05131182
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameEver 2380 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Joseph Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 29 August 2006)
RoleCompany Director
Correspondence AddressLarchwood 12 Larch Road
Dumbreck
Glasgow
G41 5DA
Scotland
Director NameMr Stephen John Padgett
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChristmas Hill Farm
Gaydon Road
Bishops Itchington
Warwickshire
CV47 2QY
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed19 September 2005(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 29 August 2006)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr John William Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyn Pwll
Rhosneigr
Anglesey
Gwynedd
LL64 5XA
Wales
Secretary NameChristine Thomas
NationalityBritish
StatusResigned
Appointed01 July 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressBelan Fawr
Rhosneigr
Anglesey
Gwynedd
LL64 5JE
Wales
Director NameRhiannon Jenkins
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address19a Muswell Avenue
Muswell Hill
London
N10 2EB
Director NameMr Gavin Mark Kaye
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(3 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Secretary NameMr Martin Howard Stone
NationalityBritish Virgin Isles
StatusResigned
Appointed13 September 2004(3 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Lawrence Gardens
Mill Hill
London
NW7 4JU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

29 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2006Return made up to 18/05/06; full list of members (2 pages)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
3 March 2006Director resigned (1 page)
3 February 2006Application for striking-off (1 page)
22 November 2005Registered office changed on 22/11/05 from: 22A theobalds road london WC1X 8PF (1 page)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
6 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 May 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
5 January 2005Director's particulars changed (1 page)
5 October 2004New director appointed (4 pages)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: oak court morgan road parc menai bangor LL57 4BL (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
28 July 2004New director appointed (3 pages)
28 July 2004Registered office changed on 28/07/04 from: eversheds LLP central square south orchard street newcastle upon tyne NE1 3XX (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
28 July 2004New director appointed (3 pages)
28 July 2004New secretary appointed (2 pages)
18 May 2004Incorporation (30 pages)