Company NameProfessional Services Technology Limited
Company StatusDissolved
Company Number05620579
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shaun Matthew Beavis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 616 Sunlight House
Quay Street
Manchester
M3 3LZ
Secretary NameSarah Cotterrell
NationalityBritish
StatusClosed
Appointed21 April 2008(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 13 August 2015)
RoleCompany Director
Correspondence AddressSuite 616 Sunlight House
Quay Street
Manchester
M3 3LZ
Secretary NameKate Beavis
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Hale Road
Altrincham
WA14 2EX

Location

Registered AddressSt. George's House
215-219 Chester Road
Manchester
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Shareholders

1 at £1Shaun Matthew Beavis
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£2,194
Current Liabilities£147,526

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

13 August 2015Final Gazette dissolved following liquidation (1 page)
13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
13 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
20 May 2014Liquidators' statement of receipts and payments to 3 April 2014 (11 pages)
20 May 2014Liquidators statement of receipts and payments to 3 April 2014 (11 pages)
20 May 2014Liquidators statement of receipts and payments to 3 April 2014 (11 pages)
20 May 2014Liquidators' statement of receipts and payments to 3 April 2014 (11 pages)
31 May 2013Liquidators statement of receipts and payments to 3 April 2013 (10 pages)
31 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (10 pages)
31 May 2013Liquidators statement of receipts and payments to 3 April 2013 (10 pages)
31 May 2013Liquidators' statement of receipts and payments to 3 April 2013 (10 pages)
1 June 2012Liquidators' statement of receipts and payments to 3 April 2012 (12 pages)
1 June 2012Liquidators statement of receipts and payments to 3 April 2012 (12 pages)
1 June 2012Liquidators statement of receipts and payments to 3 April 2012 (12 pages)
1 June 2012Liquidators' statement of receipts and payments to 3 April 2012 (12 pages)
13 April 2011Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD on 13 April 2011 (1 page)
12 April 2011Statement of affairs with form 4.19 (6 pages)
12 April 2011Statement of affairs with form 4.19 (6 pages)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2011Appointment of a voluntary liquidator (1 page)
12 April 2011Appointment of a voluntary liquidator (1 page)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
13 December 2010Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1
(4 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
4 November 2009Registered office address changed from Suite 616 Sunlight House Quay Street Manchester M3 3LZ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Suite 616 Sunlight House Quay Street Manchester M3 3LZ on 4 November 2009 (1 page)
4 November 2009Registered office address changed from Suite 616 Sunlight House Quay Street Manchester M3 3LZ on 4 November 2009 (1 page)
6 October 2009Secretary's details changed for Sarah Cotterrell on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Sarah Cotterrell on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for Sarah Cotterrell on 5 October 2009 (1 page)
5 October 2009Director's details changed for Mr Shaun Matthew Beavis on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Shaun Matthew Beavis on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Mr Shaun Matthew Beavis on 5 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 December 2008Return made up to 11/11/08; full list of members (3 pages)
15 December 2008Return made up to 11/11/08; full list of members (3 pages)
12 May 2008Secretary appointed sarah cotterrell (2 pages)
12 May 2008Secretary appointed sarah cotterrell (2 pages)
23 April 2008Registered office changed on 23/04/2008 from suite 616 6TH floor sunlight house quay street manchester M3 3JZ (1 page)
23 April 2008Registered office changed on 23/04/2008 from suite 616 6TH floor sunlight house quay street manchester M3 3JZ (1 page)
23 April 2008Appointment terminated secretary kate beavis (1 page)
23 April 2008Appointment terminated secretary kate beavis (1 page)
6 February 2008Registered office changed on 06/02/08 from: 30 hale road altrincham cheshire WA14 2EX (1 page)
6 February 2008Registered office changed on 06/02/08 from: 30 hale road altrincham cheshire WA14 2EX (1 page)
8 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
13 November 2007Return made up to 11/11/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
29 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Return made up to 11/11/06; full list of members (2 pages)
22 March 2007Return made up to 11/11/06; full list of members (2 pages)
11 November 2005Incorporation (14 pages)
11 November 2005Incorporation (14 pages)