Company NamePeople Solutions International (PSI) Ltd
Company StatusDissolved
Company Number02339745
CategoryPrivate Limited Company
Incorporation Date26 January 1989(35 years, 3 months ago)
Previous NameVery Important Placements Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Victoria Maria Athene Phillpot
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(2 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleRecruitment Consultant
Correspondence AddressThe Old Post House
Elmley Road
Aston Under Hill
Worcestershire
WR11 6SW
Director NameAlan Ross-Thriepland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(9 years after company formation)
Appointment Duration26 years, 3 months
RoleRecruitment Consultant
Correspondence AddressThe Old Post House
Elmley Road
Ashton Under Hill
Worcestershire
WR11 7SW
Secretary NameAlan Ross-Thriepland
NationalityBritish
StatusCurrent
Appointed01 February 1998(9 years after company formation)
Appointment Duration26 years, 3 months
RoleRecruitment Consultant
Correspondence AddressThe Old Post House
Elmley Road
Ashton Under Hill
Worcestershire
WR11 7SW
Director NameSara Elisabeth Burks
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(13 years, 1 month after company formation)
Appointment Duration22 years, 2 months
RoleTraining Consultant
Correspondence Address35 Elms Crescent
London
SW4 8QE
Director NameRonald James Watson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1998)
RoleRecruitment Consultant
Correspondence Address5 Russell Close
Sittingbourne
Kent
ME10 1RT
Secretary NameRonald James Watson
NationalityBritish
StatusResigned
Appointed11 June 1991(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address5 Russell Close
Sittingbourne
Kent
ME10 1RT

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£116,745
Cash£944
Current Liabilities£143,917

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2007Dissolved (1 page)
29 January 2007Return of final meeting in a creditors' voluntary winding up (5 pages)
25 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
30 June 2006Liquidators statement of receipts and payments (5 pages)
23 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
1 July 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 June 2003Appointment of a voluntary liquidator (1 page)
9 June 2003Statement of affairs (7 pages)
9 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2003Registered office changed on 20/05/03 from: 9 wimpole street london W1G 9SR (1 page)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 August 2002Registered office changed on 07/08/02 from: c/o pps LTD centre court 1301 stratford road hall green birmingham west midlands B28 9HH (1 page)
26 June 2002New director appointed (2 pages)
19 June 2002Particulars of mortgage/charge (11 pages)
25 January 2002Memorandum and Articles of Association (5 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2001Full accounts made up to 31 March 2000 (5 pages)
16 June 2000Return made up to 11/06/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
25 June 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
14 July 1998Return made up to 11/06/98; full list of members (6 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998Registered office changed on 17/02/98 from: 18 westdown road london SE6 4RL (1 page)
17 February 1998Secretary resigned;director resigned (1 page)
23 December 1997Full accounts made up to 31 March 1997 (11 pages)
27 August 1997Return made up to 11/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 September 1995Full accounts made up to 31 March 1995 (11 pages)
25 July 1995Return made up to 11/06/95; full list of members
  • 363(287) ‐ Registered office changed on 25/07/95
(6 pages)