Company NamePs Contracts (NW) Limited
Company StatusDissolved
Company Number07621363
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 11 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ryan Ward
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(2 years, 10 months after company formation)
Appointment Duration1 year (closed 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
Director NameMr Paul Deen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Sandy Lane
Reddish
Stockport
Cheshire
SK5 7NZ

Contact

Telephone07 970546277
Telephone regionMobile

Location

Registered Address81 Taunton Road
Ashton-Under-Lyne
Lancashire
OL7 9EB
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ryan Ward
100.00%
Ordinary

Financials

Year2014
Turnover£52,853
Gross Profit£10,950
Net Worth-£9,116
Cash£685
Current Liabilities£10,761

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Compulsory strike-off action has been discontinued (1 page)
30 June 2014Appointment of Mr Ryan Ward as a director on 24 March 2014 (2 pages)
30 June 2014Termination of appointment of Paul Deen as a director on 24 March 2014 (1 page)
30 June 2014Termination of appointment of Paul Deen as a director on 24 March 2014 (1 page)
30 June 2014Appointment of Mr Ryan Ward as a director on 24 March 2014 (2 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Registered office address changed from 38 Sandy Lane Reddish Stockport Cheshire SK5 7NZ on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 38 Sandy Lane Reddish Stockport Cheshire SK5 7NZ on 30 June 2014 (1 page)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 4 May 2013 (14 pages)
30 July 2013Annual return made up to 4 May 2013 (14 pages)
30 July 2013Annual return made up to 4 May 2013 (14 pages)
30 April 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
30 April 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
5 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
5 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)