Company NamePSW Projects Limited
Company StatusDissolved
Company Number01368404
CategoryPrivate Limited Company
Incorporation Date15 May 1978(45 years, 11 months ago)
Dissolution Date29 April 2003 (20 years, 11 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 NameAlan Stephen Willby
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (closed 29 April 2003)
RoleSurveyor
Correspondence Address10 Hurstwood Park
Tunbridge Wells
Kent
TN4 8YE
Director NameJeremy David Neilson Horner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameMr Paul Dring Morrell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Caithness Road
London
W14 0JB
Secretary NameJeremy David Neilson Horner
NationalityBritish
StatusClosed
Appointed23 November 1999(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameJohn Christopher Bergin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address15 Woodland Close
Chelford
Cheshire
SK11 9BZ
Director NameMr Peter George Plunkett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115
Birch Hanger Lane
Bishops Stortford
Herts
CM23 5QF
Director NamePaul Ezekiel Stanion
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 25 October 2002)
RoleQuantity Surveyor
Correspondence Address1 Toll Bar Cottage
Marthall Lane
Ollerton
Cheshire
WA16 8RW
Director NameMr Peter Stokes
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 November 1999)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBush Farmhouse Bush Lane
Spaxton
Bridgwater
Somerset
Ta5 1a4
Secretary NamePaul Ezekiel Stanion
NationalityBritish
StatusResigned
Appointed01 December 1991(13 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 November 1999)
RoleCompany Director
Correspondence Address1 Toll Bar Cottage
Marthall Lane
Ollerton
Cheshire
WA16 8RW
Director NameJohn Christopher Alcock
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(15 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2002)
RoleChartered Surveyor
Correspondence Address26 Lakeside
Tring
Hertfordshire
HP23 5HN
Director NameMr Peter Kenneth Dawes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(15 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 October 2002)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Greyfriars Close
Solihull
West Midlands
B92 7DR
Director NameColin Patrick Maguire
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 23 November 1999)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres 32 Ley Lane
Marple Bridge
Stockport
Cheshire
SK6 5DD
Director NameMr Alan Marian Konarski
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1996)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address26 Brambling Close
Stockport
Cheshire
SK2 5UE
Director NameMr Paul Graham Donlan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Seathwaite Close
Tyldesley
Manchester
M29 7QE
Director NameRichard David Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 25 October 2002)
RoleSurveyor
Correspondence AddressThe Old School House Bromsgrove Road
Romsley
Halesowen
West Midlands
B62 9LA

Location

Registered AddressPrinces House
39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£285
Cash£9,294
Current Liabilities£9,534

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
9 October 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
19 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
7 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned (1 page)
17 November 1999Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
24 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 January 1999Return made up to 01/12/98; no change of members (7 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 January 1998Return made up to 01/12/97; no change of members (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
28 January 1996Return made up to 01/12/95; no change of members (7 pages)
4 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)