Company NamePisces Property Services Limited
Company StatusDissolved
Company Number03701332
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date24 April 2001 (22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Phillipa Jane Welch
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleSecretary
Correspondence Address164a Junction Road
Burgess Hill
West Sussex
RH15 0PZ
Director NameRichard Frederick Welch
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleBuilder
Correspondence Address164a Junction Road
Burgess Hill
West Sussex
RH15 0PZ
Secretary NameMrs Phillipa Jane Welch
NationalityBritish
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleSecretary
Correspondence Address164a Junction Road
Burgess Hill
West Sussex
RH15 0PZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address14a High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
22 November 2000Application for striking-off (1 page)
11 April 2000Return made up to 26/01/00; full list of members (6 pages)
12 August 1999Ad 05/03/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
12 August 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 February 1999New director appointed (2 pages)
26 January 1999Incorporation (18 pages)