Company NameProcurement Services (UK) Limited
Company StatusDissolved
Company Number07450979
CategoryPrivate Limited Company
Incorporation Date25 November 2010(13 years, 5 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Elhadi Yahya
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 month, 3 weeks after company formation)
Appointment Duration8 months, 1 week (closed 27 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address2nd Floor
21 Hallgate
Wigan
WN1 1LR
Director NameMr Mohamed Ashur Shalluf
Date of BirthOctober 1962 (Born 61 years ago)
NationalityLibyan
StatusClosed
Appointed07 February 2011(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (closed 27 September 2011)
RolePart Time Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Jaxons House 21 Hallgate
Wigan
Lancashire
WN1 1LR
Director NameMr Mruan Elkehya
Date of BirthAugust 1962 (Born 61 years ago)
NationalityLibyan
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUk Liverpool
Correspondence AddressB1 Philharmonic Court
Liverpool
L8 7SD
Director NameMr Colin Mealor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Aspendale Close
Longton
Preston
PR4 5LN
Director NameMr Neil Whitefield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(same day as company formation)
RoleManaging Director
Country of ResidenceGBR
Correspondence Address56 Bakewell Drive
Wigan
WN6 8QH
Director NameMr Colin Mealor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(6 days after company formation)
Appointment Duration4 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaxons House 2nd Floor
21 Hallgate
Wigan
Lancashire
WN1 1LR
Director NameMrs Michelle Mealor
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2010(6 days after company formation)
Appointment Duration1 month (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
21 Hallgate
Wigan
WN1 1LR

Location

Registered Address2nd Floor
21 Hallgate
Wigan
WN1 1LR
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
1 April 2011Termination of appointment of Colin Mealor as a director (1 page)
1 April 2011Termination of appointment of Colin Mealor as a director (1 page)
1 April 2011Termination of appointment of Neil Whitefield as a director (1 page)
1 April 2011Termination of appointment of Neil Whitefield as a director (1 page)
8 February 2011Termination of appointment of Michelle Mealor as a director (1 page)
8 February 2011Appointment of Mr Colin Mealor as a director (2 pages)
8 February 2011Appointment of Mr Mohamed Ashur Shalluf as a director (2 pages)
8 February 2011Appointment of Mr Mohamed Ashur Shalluf as a director (2 pages)
8 February 2011Termination of appointment of Michelle Mealor as a director (1 page)
8 February 2011Appointment of Mr Colin Mealor as a director (2 pages)
26 January 2011Termination of appointment of Mruan Elkehya as a director (1 page)
26 January 2011Appointment of Mr Elhadi Yahya as a director (2 pages)
26 January 2011Termination of appointment of Mruan Elkehya as a director (1 page)
26 January 2011Appointment of Mr Elhadi Yahya as a director (2 pages)
1 December 2010Appointment of Mrs Michelle Mealor as a director (2 pages)
1 December 2010Termination of appointment of Colin Mealor as a director (1 page)
1 December 2010Termination of appointment of Colin Mealor as a director (1 page)
1 December 2010Appointment of Mrs Michelle Mealor as a director (2 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 4
(5 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders
Statement of capital on 2010-11-29
  • GBP 4
(5 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
25 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)