Company NameP.S.A.N. Services Limited
Company StatusDissolved
Company Number05864438
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 10 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Nowlan
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2006(1 day after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address148 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Secretary NameMr Peter Nowlan
NationalityIrish
StatusClosed
Appointed04 July 2006(1 day after company formation)
Appointment Duration5 years, 8 months (closed 28 February 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address148 Hale Road
Hale
Altrincham
Cheshire
WA15 8SQ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address148 Hale Road
Altrincham
WA15 8SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£154,349
Cash£32,916
Current Liabilities£27,077

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
2 November 2011Application to strike the company off the register (3 pages)
2 November 2011Application to strike the company off the register (3 pages)
17 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-09-17
  • GBP 3
(5 pages)
17 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-09-17
  • GBP 3
(5 pages)
17 September 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-09-17
  • GBP 3
(5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
3 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Peter Nowlan on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Peter Nowlan on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Peter Nowlan on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (2 pages)
19 July 2009Return made up to 03/07/09; full list of members (3 pages)
19 July 2009Return made up to 03/07/09; full list of members (3 pages)
8 December 2008Return made up to 03/07/08; full list of members (3 pages)
8 December 2008Return made up to 03/07/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
30 November 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
26 July 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
26 July 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
20 July 2007Return made up to 03/07/07; full list of members (2 pages)
19 July 2006Ad 04/07/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Ad 04/07/06--------- £ si 3@1=3 £ ic 2/5 (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Incorporation (13 pages)
3 July 2006Incorporation (13 pages)