Company NamePCSL Services No.1 Limited.
Company StatusDissolved
Company Number03716148
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 1 month ago)
Dissolution Date6 December 2017 (6 years, 3 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Grahame George Scott McGirr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2013(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Secretary NameMr David Clive Whitehead
StatusClosed
Appointed30 March 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 06 December 2017)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Daniel Mundy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 December 2017)
RoleDirector Of Strategic Planning
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr David Michael Miller
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 December 2017)
RoleFinancial Performance Manager
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr Stephen Aitken
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish,Australian
StatusClosed
Appointed20 August 2015(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 06 December 2017)
RoleTreasury Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMatthew Donald Jeremy Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address14a South Hill Park Gardens
London
NW3 2TG
Secretary NameSimon Coupe
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address40 St Gabriels Manor
25 Cormont Road
London
SE5 9RA
Director NamePaul Roy Bannier
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(6 months after company formation)
Appointment Duration1 month (resigned 23 September 1999)
RoleSecretary
Correspondence AddressAshleigh
Rue De La Cache, St. Pierre Du Bois
Guernsey
Channel Islands
GY7 9HQ
Director NameMr Philip Dominic Soulsby
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(6 months after company formation)
Appointment Duration1 month (resigned 23 September 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ferrers
Milton Gardens St Martins
Guernsey
GY4 6NU
Director NameDavid Robert Mitchison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(6 months after company formation)
Appointment Duration1 month (resigned 23 September 1999)
RoleAccountant
Correspondence AddressWinchester House
Grand Douit Road, St. Sampson
Guernsey
Channel Islands
GY2 4WG
Director NameMr James Roy Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2001)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Ladbroke Square
London
W11 3NA
Director NameMr David Tweedy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(7 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 12 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressAfton
Onslow Crescent
Woking
Surrey
GU22 7AT
Secretary NameMatthew Donald Jeremy Hudson
NationalityBritish
StatusResigned
Appointed23 September 1999(7 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 1999)
RoleLawyer
Correspondence Address14a South Hill Park Gardens
London
NW3 2TG
Secretary NameJane Alison Arckless
NationalityBritish
StatusResigned
Appointed01 November 1999(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2001)
RoleCompany Director
Correspondence Address36 Pondfield Crescent
St. Albans
Hertfordshire
AL4 9PF
Director NameMr Neville Brian Richardson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 12 months after company formation)
Appointment Duration12 months (resigned 11 February 2002)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressDoone Cottage 37 Hough Lane
Wilmslow
Cheshire
SK9 2LH
Director NamePeter Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 12 months after company formation)
Appointment Duration3 months (resigned 16 May 2001)
RoleHead Of Treasury
Correspondence Address21 Main Street
Heslington
York
YO10 5EA
Director NameRobin Sinclair Green
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2007)
RoleDeputy Secretary
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Secretary NameMr Paul Andrew Mills
NationalityBritish
StatusResigned
Appointed12 February 2001(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2002)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence AddressWoodcote 8 Hall Orchard
Bramshall
Uttoxeter
Staffordshire
ST14 5DF
Director NameMr Gerald Arthur Gregory
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(2 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2008)
RoleBuilding Society Director
Country of ResidenceEngland
Correspondence AddressGatepiece House
Quarry Bank
Matlock
Derbyshire
DE4 3LF
Director NameMr Paul Andrew Mills
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWoodcote 8 Hall Orchard
Bramshall
Uttoxeter
Staffordshire
ST14 5DF
Secretary NameRobin Sinclair Green
NationalityBritish
StatusResigned
Appointed10 October 2002(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 August 2006)
RoleBuilding Society Executive
Correspondence Address9 Buckland Grove
New Park
Trentham
Staffordshire
ST4 8UG
Director NameMr Phillip Andrew Lee
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(4 years, 8 months after company formation)
Appointment Duration6 years (resigned 12 November 2009)
RoleBuilding Society Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Badger Road
Prestbury
Cheshire
SK10 4JG
Secretary NameRosemarie Hylton
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2009)
RoleCompany Director
Correspondence AddressSilverdene
Shirley Church Road
Shirley
Surrey
CR0 5AF
Director NameMr David James McCarthy
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(9 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2009)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapp House Far End
Sheepscombe
Stroud
Gloucestershire
GL6 7RL
Wales
Secretary NameRobert James Holland Owen
NationalityBritish
StatusResigned
Appointed25 March 2009(10 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 November 2009)
RoleCompany Director
Correspondence Address7 Waterside Close
Derby
Derbyshire
DE22 1JT
Director NameMr Jon Ian Katovsky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2009(10 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2013)
RoleBusiness Leader
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr John Laidlaw Rowan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(10 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 October 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5th Floor, New Century House
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Patricia Anne Wade
StatusResigned
Appointed12 November 2009(10 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 July 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr David Tweedy
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address5th Floor, New Century House
Corporation Street
Manchester
M60 4ES
Secretary NameSusan Moss
StatusResigned
Appointed19 July 2010(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 October 2014)
RoleCompany Director
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Nicholas Russell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMs Clare Louise Gosling
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL
Director NameMr John Richard Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 2013)
RoleDirector Of Retail Banking
Country of ResidenceEngland
Correspondence AddressCorporate Governance 9th Floor
1 Angel Square
Manchester
M60 0AG
Secretary NameKaty Jane Arnold
StatusResigned
Appointed22 October 2014(15 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 19 December 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameBrona Rose McKeown
StatusResigned
Appointed19 December 2014(15 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Correspondence AddressC/O Secretariat 4th Floor, Miller Street Tower
Miller Street
Manchester
M60 0AL

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

2 at £1Platform Consumer Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2017Final Gazette dissolved following liquidation (1 page)
6 December 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
6 September 2017Return of final meeting in a members' voluntary winding up (14 pages)
4 August 2017Liquidators' statement of receipts and payments to 5 July 2017 (14 pages)
4 August 2017Liquidators' statement of receipts and payments to 5 July 2017 (14 pages)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
2 June 2017Removal of liquidator by court order (10 pages)
2 June 2017Appointment of a voluntary liquidator (1 page)
30 August 2016Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages)
30 August 2016Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages)
22 August 2016Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages)
22 August 2016Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL (2 pages)
27 July 2016Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to Hill House 1 Little New Street London EC4A 3TR on 27 July 2016 (2 pages)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06
(1 page)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06
(1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(7 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(7 pages)
25 April 2016Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on 25 April 2016 (1 page)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
25 September 2015Appointment of Mr Stephen Aitken as a director on 20 August 2015 (2 pages)
24 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
24 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
24 September 2015Appointment of Mr David Michael Miller as a director on 20 August 2015 (2 pages)
24 September 2015Appointment of Mr Daniel Mundy as a director on 20 August 2015 (2 pages)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
2 September 2015Termination of appointment of Clare Louise Gosling as a director on 20 August 2015 (1 page)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Appointment of Mr David Clive Whitehead as a secretary on 30 March 2015 (2 pages)
13 April 2015Termination of appointment of Brona Rose Mckeown as a secretary on 30 March 2015 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Termination of appointment of Katy Jane Arnold as a secretary on 19 December 2014 (1 page)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
29 December 2014Appointment of Brona Rose Mckeown as a secretary on 19 December 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
30 October 2014Appointment of Katy Jane Arnold as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Susan Moss as a secretary on 21 October 2014 (1 page)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
(5 pages)
14 April 2014Director's details changed for Grahame Mcgirr on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Grahame Mcgirr on 14 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Miss Clare Louise Gosling on 11 April 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Clare Louise Gosling on 11 February 2014 (2 pages)
9 January 2014Appointment of Grahame Mcgirr as a director (2 pages)
9 January 2014Appointment of Grahame Mcgirr as a director (2 pages)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
26 November 2013Termination of appointment of John Hughes as a director (1 page)
9 October 2013Termination of appointment of Jon Katovsky as a director (1 page)
9 October 2013Termination of appointment of Jon Katovsky as a director (1 page)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
16 August 2013Secretary's details changed for Susan Moss on 15 August 2013 (2 pages)
16 August 2013Director's details changed for Mr John Richard Hughes on 16 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Jon Ian Katovsky on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mr Jon Ian Katovsky on 15 August 2013 (2 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES United Kingdom on 4 December 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
23 May 2012Termination of appointment of David Tweedy as a director (1 page)
23 May 2012Appointment of Mr John Richard Hughes as a director (2 pages)
23 May 2012Termination of appointment of David Tweedy as a director (1 page)
23 May 2012Appointment of Mr John Richard Hughes as a director (2 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 February 2012Appointment of Clare Louise Gosling as a director (2 pages)
23 February 2012Appointment of Clare Louise Gosling as a director (2 pages)
1 December 2011Termination of appointment of Andrew Russell as a director (1 page)
1 December 2011Termination of appointment of Andrew Russell as a director (1 page)
11 July 2011Director's details changed for Mr Jon Ian Katovsky on 11 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Jon Ian Katovsky on 11 July 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
18 November 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
18 November 2010Appointment of Mr Andrew Nicholas Russell as a director (2 pages)
1 November 2010Termination of appointment of John Rowan as a director (1 page)
1 November 2010Termination of appointment of John Rowan as a director (1 page)
28 July 2010Termination of appointment of Patricia Wade as a secretary (1 page)
28 July 2010Appointment of Susan Moss as a secretary (2 pages)
28 July 2010Termination of appointment of Patricia Wade as a secretary (1 page)
28 July 2010Appointment of Susan Moss as a secretary (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Mr David Tweedy on 11 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John Laidlaw Rowan on 12 May 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
20 May 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
23 April 2010Appointment of Mr David Tweedy as a director (2 pages)
23 April 2010Appointment of Mr David Tweedy as a director (2 pages)
6 January 2010Appointment of Mr Jon Ian Katovsky as a director (2 pages)
6 January 2010Appointment of Mr John Laidlaw Rowan as a director (2 pages)
6 January 2010Appointment of Mr John Laidlaw Rowan as a director (2 pages)
6 January 2010Appointment of Mr Jon Ian Katovsky as a director (2 pages)
5 January 2010Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 5 January 2010 (1 page)
5 January 2010Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
5 January 2010Termination of appointment of David Tweedy as a director (1 page)
5 January 2010Termination of appointment of David Tweedy as a director (1 page)
5 January 2010Appointment of Mrs Patricia Anne Wade as a secretary (1 page)
5 January 2010Termination of appointment of Phillip Lee as a director (1 page)
5 January 2010Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Newton House Cheadle Road Leek Staffordshire ST13 5RG on 5 January 2010 (1 page)
5 January 2010Termination of appointment of Phillip Lee as a director (1 page)
5 January 2010Termination of appointment of Robert Owen as a secretary (1 page)
5 January 2010Termination of appointment of Robert Owen as a secretary (1 page)
19 November 2009Termination of appointment of David Mccarthy as a director (1 page)
19 November 2009Termination of appointment of David Mccarthy as a director (1 page)
27 August 2009Appointment terminated director paul mills (1 page)
27 August 2009Appointment terminated director paul mills (1 page)
14 July 2009Return made up to 30/06/09; full list of members (10 pages)
14 July 2009Return made up to 30/06/09; full list of members (10 pages)
19 May 2009Secretary appointed robert owen (2 pages)
19 May 2009Appointment terminated secretary rosemarie hylton (1 page)
19 May 2009Secretary appointed robert owen (2 pages)
19 May 2009Appointment terminated secretary rosemarie hylton (1 page)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
12 December 2008Director appointed david james mccarthy (2 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 July 2008Return made up to 30/06/08; full list of members (4 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
2 April 2008Appointment terminated director gerald gregory (1 page)
2 April 2008Appointment terminated director gerald gregory (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 July 2007Return made up to 30/06/07; full list of members (3 pages)
19 July 2007Return made up to 30/06/07; full list of members (3 pages)
4 April 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
4 April 2007Partial exemption accounts made up to 31 December 2006 (7 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006New secretary appointed (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 30/06/06; full list of members (3 pages)
1 August 2006Return made up to 30/06/06; full list of members (3 pages)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 July 2004Return made up to 30/06/04; full list of members (3 pages)
6 July 2004Return made up to 30/06/04; full list of members (3 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
15 July 2003Return made up to 30/06/03; full list of members (8 pages)
15 July 2003Return made up to 30/06/03; full list of members (8 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 March 2003Return made up to 15/02/03; full list of members (8 pages)
8 March 2003Return made up to 15/02/03; full list of members (8 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002New director appointed (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002Secretary resigned (1 page)
27 October 2002New director appointed (2 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 July 2002Location of register of members (1 page)
24 July 2002Location of register of members (1 page)
5 March 2002Return made up to 15/02/02; full list of members (6 pages)
5 March 2002Return made up to 15/02/02; full list of members (6 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: britannia house cheadle road leek staffordshire ST13 5RG (1 page)
31 August 2001Registered office changed on 31/08/01 from: britannia house cheadle road leek staffordshire ST13 5RG (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
11 April 2001Return made up to 15/02/01; full list of members (6 pages)
11 April 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001New director appointed (3 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (3 pages)
16 March 2001Registered office changed on 16/03/01 from: 9TH floor exchange tower 2 harbour exchange square london E14 9FR (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001Registered office changed on 16/03/01 from: 9TH floor exchange tower 2 harbour exchange square london E14 9FR (1 page)
16 March 2001New director appointed (3 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (3 pages)
16 February 2001Location of register of members (1 page)
16 February 2001Location of register of members (1 page)
7 February 2001Company name changed ccsl services no. 1 LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed ccsl services no. 1 LIMITED\certificate issued on 07/02/01 (2 pages)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 February 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Return made up to 15/02/00; full list of members (7 pages)
15 March 2000Return made up to 15/02/00; full list of members (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
27 October 1999Registered office changed on 27/10/99 from: 5 cabot square london E14 4QR (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Registered office changed on 27/10/99 from: 5 cabot square london E14 4QR (1 page)
27 October 1999New director appointed (2 pages)
25 October 1999Company name changed cs scf services no. 1 LIMITED\certificate issued on 25/10/99 (2 pages)
25 October 1999Company name changed cs scf services no. 1 LIMITED\certificate issued on 25/10/99 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999New secretary appointed (2 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
14 September 1999Company name changed cabot £2 LIMITED\certificate issued on 15/09/99 (2 pages)
14 September 1999Company name changed cabot £2 LIMITED\certificate issued on 15/09/99 (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (5 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (3 pages)
1 September 1999New director appointed (5 pages)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 August 1999Company name changed cabot services LIMITED\certificate issued on 06/08/99 (2 pages)
5 August 1999Company name changed cabot services LIMITED\certificate issued on 06/08/99 (2 pages)
1 July 1999Company name changed cabot square capital gp LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed cabot square capital gp LIMITED\certificate issued on 01/07/99 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
12 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 February 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
22 February 1999Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page)
15 February 1999Incorporation (13 pages)
15 February 1999Incorporation (13 pages)