Company NameContact Pso Group Limited
Company StatusDissolved
Company Number08570506
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip John Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMr Ronald William Mealyou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgemens 1 Earles Lane
Kelsall
Tarporley
Cheshire
CW6 0QR

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

Shareholders

100 at £1Philip John Smith
100.00%
Ordinary

Financials

Year2014
Turnover£12,501,088
Gross Profit£2,856,835
Net Worth£1,078,558
Cash£482,239
Current Liabilities£5,125,331

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 July 2017Notification of Philip John Smith as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on 12 January 2016 (1 page)
11 January 2016Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on 11 January 2016 (1 page)
9 January 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
13 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Group of companies' accounts made up to 31 December 2013 (25 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Termination of appointment of Ronald Mealyou as a director (1 page)
2 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
22 August 2013Appointment of Mr Ronald William Mealyou as a director (3 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)