Company NamePsi Project Services Limited
Company StatusDissolved
Company Number03405472
CategoryPrivate Limited Company
Incorporation Date18 July 1997(26 years, 8 months ago)
Dissolution Date19 January 1999 (25 years, 2 months ago)
Previous NameHadengrange Limited

Directors

Director NameJames Arthur Broad
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 January 1999)
RoleManager
Correspondence Address47 Sandown Avenue
Westcliff On Sea
Essex
SS0 9YA
Director NameRosanna Elizabeth Broad
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityIrish
StatusClosed
Appointed22 August 1997(1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 January 1999)
RoleManager
Correspondence Address47 Sandown Avenue
Westcliff On Sea
Essex
SS0 9YA
Secretary NameJames Arthur Broad
NationalityBritish
StatusClosed
Appointed22 August 1997(1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 January 1999)
RoleManager
Correspondence Address47 Sandown Avenue
Westcliff On Sea
Essex
SS0 9YA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 July 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1997(3 weeks, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 22 August 1997)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed14 August 1997(3 weeks, 6 days after company formation)
Appointment Duration1 week, 1 day (resigned 22 August 1997)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

19 January 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 September 1998First Gazette notice for voluntary strike-off (1 page)
17 August 1998Application for striking-off (1 page)
20 January 1998Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
16 October 1997Registered office changed on 16/10/97 from: 39 newell road hemel hempstead hertfordshire HP3 9PB (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 October 1997Director resigned (1 page)
6 October 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997£ nc 100/1000 22/08/97 (1 page)
6 October 1997Ad 22/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 1997Company name changed hadengrange LIMITED\certificate issued on 22/08/97 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New secretary appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)