Company NamePressure System Ltd
Company StatusDissolved
Company Number06951873
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Joel Christian Devine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2014(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank 187a Ashley Road
Hale
Cheshire
WA15 9SQ
Director NameMiss Sharon Margaret Matthews
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Manchester Road
Southport
Merseyside
PR9 9AY
Director NameMr Joel Christian Devine
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manchester Road
Southport
Merseyside
PR9 9AY

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£118
Cash£7,697
Current Liabilities£24,037

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 September 2018Final Gazette dissolved following liquidation (1 page)
4 June 2018Return of final meeting in a creditors' voluntary winding up (26 pages)
4 July 2017Registered office address changed from 69 Ravenmeols Lane Formby Liverpool L37 4DD to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 4 July 2017 (2 pages)
4 July 2017Registered office address changed from 69 Ravenmeols Lane Formby Liverpool L37 4DD to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 4 July 2017 (2 pages)
27 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
27 June 2017Statement of affairs (8 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Statement of affairs (8 pages)
27 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-13
(1 page)
11 October 2016Termination of appointment of Sharon Margaret Matthews as a director on 6 April 2014 (1 page)
11 October 2016Termination of appointment of Joel Christian Devine as a director on 6 April 2014 (1 page)
11 October 2016Termination of appointment of Sharon Margaret Matthews as a director on 6 April 2014 (1 page)
11 October 2016Appointment of Mr Joel Christian Devine as a director on 6 April 2014 (2 pages)
11 October 2016Appointment of Mr Joel Christian Devine as a director on 6 April 2014 (2 pages)
11 October 2016Termination of appointment of Joel Christian Devine as a director on 6 April 2014 (1 page)
29 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
27 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(4 pages)
17 July 2013Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Suite 4102 Charlotte House Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 17 July 2013 (1 page)
8 July 2013Director's details changed for Miss Sharon Margaret Matthews on 8 June 2013 (2 pages)
8 July 2013Director's details changed for Miss Sharon Margaret Matthews on 8 June 2013 (2 pages)
8 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
8 July 2013Director's details changed for Miss Sharon Margaret Matthews on 8 June 2013 (2 pages)
8 July 2013Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 January 2013Compulsory strike-off action has been suspended (1 page)
1 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from 45 Hoghton Street Southport Merseyside PR9 0PG on 14 August 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
29 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
29 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
24 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 24 August 2010 (2 pages)
12 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 100
(4 pages)
12 July 2010Appointment of Mr. Joel Christian Devine as a director (3 pages)
12 July 2010Appointment of Mr. Joel Christian Devine as a director (3 pages)
12 July 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 100
(4 pages)
3 July 2009Incorporation (11 pages)
3 July 2009Incorporation (11 pages)