Company NamePSL Realisations Limited
Company StatusDissolved
Company Number03556436
CategoryPrivate Limited Company
Incorporation Date1 May 1998(25 years, 12 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)
Previous NamePrimary Systems Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Darren William Lea
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 23 January 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Down End Road
Drayton
Portsmouth
Hampshire
PO6 1HU
Secretary NameMr Darren William Lea
NationalityBritish
StatusClosed
Appointed21 May 1998(2 weeks, 6 days after company formation)
Appointment Duration8 years, 8 months (closed 23 January 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence Address23 Down End Road
Drayton
Portsmouth
Hampshire
PO6 1HU
Director NameDavid Gilbert Pitcher
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1998(6 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (closed 23 January 2007)
RoleExecutive
Correspondence Address1 Richmond Cottages
Tavells Lane Marchwood
Southampton
Hampshire
SO40 4WH
Director NameJames Neil Porter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 November 1998)
RoleEngineer
Correspondence Address54 Osborne Road
Southsea
Hampshire
PO5 3LU
Director NameMr Christopher John Ellis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 23 March 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address48 The Thicket
Widley
Portsmouth
Hampshire
PO7 5JL
Director NameNeil Patrick Comper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 August 2004)
RoleSales Director
Correspondence Address12 Coghlan Close
Fareham
Hampshire
PO16 7YF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
First Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£1,855,647
Gross Profit£807,497
Net Worth£2,485
Cash£765
Current Liabilities£699,019

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

23 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
25 May 2006Receiver ceasing to act (1 page)
25 May 2006Receiver's abstract of receipts and payments (3 pages)
25 August 2005Statement of affairs (8 pages)
25 August 2005Administrative Receiver's report (17 pages)
9 August 2005Company name changed primary systems LIMITED\certificate issued on 09/08/05 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: southwick barn high street southwick fareham hampshire PO17 6EA (1 page)
18 July 2005Appointment of receiver/manager (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Director resigned (1 page)
5 August 2004Full accounts made up to 31 July 2003 (15 pages)
16 June 2004Return made up to 01/05/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
3 December 2003Particulars of mortgage/charge (3 pages)
2 October 2003Registered office changed on 02/10/03 from: the old school house west street, southwick fareham hampshire PO17 6EA (1 page)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
6 March 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (11 pages)
22 May 2002Return made up to 01/05/02; full list of members (7 pages)
4 January 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 May 2001Return made up to 01/05/01; full list of members (7 pages)
9 March 2001New director appointed (2 pages)
22 January 2001Particulars of mortgage/charge (4 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
16 February 2000Registered office changed on 16/02/00 from: 34-36 thornhill park road southampton hampshire SO18 5TQ (1 page)
17 November 1999Ad 05/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
28 May 1999Return made up to 01/05/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: 34-36 thornhill park road southampton hampshire SO18 5TQ (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
13 November 1998Registered office changed on 13/11/98 from: 23 down end road drayton portsmouth PO6 1HU (1 page)
15 June 1998Secretary resigned (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New director appointed (2 pages)
2 June 1998Memorandum and Articles of Association (11 pages)
29 May 1998Company name changed junemax LIMITED\certificate issued on 01/06/98 (2 pages)
1 May 1998Incorporation (17 pages)