Company NamePSH Realisations Limited
Company StatusDissolved
Company Number03096029
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)
Previous NamePresentation Services Holdings Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Robert Wall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(5 years after company formation)
Appointment Duration2 years, 8 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Secretary NameMr John Robert Wall
NationalityBritish
StatusClosed
Appointed31 August 2000(5 years after company formation)
Appointment Duration2 years, 8 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairlawn Park
St Leonards Hill
Windsor
Berkshire
SL4 4HL
Director NameMr Gary Davis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Highfields
Radlett
Hertfordshire
WD7 8DJ
Director NameStephen Bernard Lakin
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleAccountant
Correspondence AddressHillside Manor Farm
Snere Road
West Horsley
Surrey
Kt24
Secretary NameSean Martin Bullman
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleAccountant
Correspondence AddressThe Heath Gloucester Road
Longdon Heath
Upton Upon Severn
Worcestershire
WR8 0QR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRolls House 7 Rolls Buildings
Fetter Lane
London
EC4A 1NH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
27 March 2002Receiver's abstract of receipts and payments (2 pages)
8 March 2002Receiver ceasing to act (1 page)
31 May 2001Form 3.2 (4 pages)
31 May 2001Administrative Receiver's report (16 pages)
27 March 2001Director resigned (1 page)
19 March 2001Company name changed presentation services holdings l imited\certificate issued on 19/03/01 (2 pages)
8 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: 69 dartmouth middleway birmingham west midlands B7 4VA (1 page)
27 February 2001Appointment of receiver/manager (1 page)
19 October 2000Return made up to 29/08/00; full list of members (6 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed;new director appointed (3 pages)
12 April 2000Full accounts made up to 30 June 1999 (12 pages)
6 September 1999Return made up to 29/08/99; full list of members (6 pages)
10 August 1999Director resigned (1 page)
17 May 1999Full accounts made up to 30 June 1998 (12 pages)
24 September 1998Return made up to 29/08/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
1 October 1997Director's particulars changed (1 page)
4 September 1997Return made up to 29/08/97; no change of members (4 pages)
19 June 1997Auditor's resignation (1 page)
4 May 1997Full accounts made up to 30 June 1996 (7 pages)
6 October 1996Return made up to 29/08/96; full list of members (6 pages)
17 June 1996Particulars of mortgage/charge (3 pages)
13 November 1995Registered office changed on 13/11/95 from: 9 grays inn square london WC1 5JF (1 page)
19 September 1995Accounting reference date notified as 30/06 (1 page)
11 September 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 September 1995Registered office changed on 11/09/95 from: 33 crwys road cardiff CF2 4YF (1 page)
11 September 1995Director resigned;new director appointed (4 pages)
11 September 1995New director appointed (4 pages)