Company NameP S Estates Ltd
Company StatusDissolved
Company Number05608127
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 5 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Harold Sanderson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 11 August 2015)
RoleLand Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBundles Barn Little Cokenach
Nuthampstead
Hertfordshire
SG8 8LS
Secretary NameRobert Harold Sanderson
NationalityBritish
StatusClosed
Appointed08 December 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 11 August 2015)
RoleManager
Correspondence AddressBundles Barn Little Cokenach
Nuthampstead
Hertfordshire
SG8 8LS
Director NameMrs Nicole Sanderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBundles Barn Little Cokenach
Nuthampstead
Hertfordshire
SG8 8LS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Nicole Sanderson
50.00%
Ordinary
50 at £1Patrick Harold Sanderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£312
Current Liabilities£312

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Director's details changed for Mrs Nicole Sanderson on 1 January 2013 (2 pages)
22 November 2013Secretary's details changed for Robert Harold Sanderson on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mr Patrick Harold Sanderson on 1 January 2013 (2 pages)
22 November 2013Secretary's details changed for Robert Harold Sanderson on 1 January 2013 (2 pages)
22 November 2013Secretary's details changed for Robert Harold Sanderson on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mrs Nicole Sanderson on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mr Patrick Harold Sanderson on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mr Patrick Harold Sanderson on 1 January 2013 (2 pages)
22 November 2013Director's details changed for Mrs Nicole Sanderson on 1 January 2013 (2 pages)
22 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
22 May 2012Appointment of Mrs Nicole Sanderson as a director (2 pages)
22 May 2012Appointment of Mrs Nicole Sanderson as a director (2 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Patrick Harold Sanderson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Patrick Harold Sanderson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Patrick Harold Sanderson on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
22 January 2009Return made up to 31/10/08; full list of members (3 pages)
22 January 2009Return made up to 31/10/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 July 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 December 2007Return made up to 31/10/07; full list of members (2 pages)
12 December 2007Return made up to 31/10/07; full list of members (2 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
4 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
24 July 2007Registered office changed on 24/07/07 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
24 July 2007Registered office changed on 24/07/07 from: no. 5 153 great ducie street manchester M3 1FB (1 page)
7 November 2006Return made up to 31/10/06; full list of members (2 pages)
7 November 2006Return made up to 31/10/06; full list of members (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005Ad 08/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New director appointed (2 pages)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Secretary resigned (1 page)
31 October 2005Incorporation (9 pages)
31 October 2005Incorporation (9 pages)