Company NamePCS Trustee Limited
Company StatusDissolved
Company Number03745875
CategoryPrivate Limited Company
Incorporation Date6 April 1999(25 years ago)
Dissolution Date16 April 2009 (15 years ago)
Previous NameInhoco 896 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirk Jeffrey Isaacson
Date of BirthFebruary 1955 (Born 69 years ago)
StatusClosed
Appointed05 July 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 April 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Secretary NameMr Kirk Jeffrey Isaacson
StatusClosed
Appointed05 July 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 16 April 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Director NameAndrew Nicholas Gregory
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleAccountant
Correspondence Address12 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameDerek Gordon Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 November 1999)
RoleVenture Capitalist
Correspondence Address37 Ploughmans Way
Macclesfield
Cheshire
SK10 2UN
Director NameTimothy Steven Bittleston
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressThe Chimneys
73 Station Road
Barton Under Needwood
Staffordshire
DE13 8DS
Secretary NameAndrew Nicholas Gregory
NationalityBritish
StatusResigned
Appointed01 May 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year (resigned 30 April 2000)
RoleAccountant
Correspondence Address12 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameAlan William Morcombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressWaverley House
Kitcombe Wood
Faringdon
Hampshire
GU34 3ND
Director NameMr Michael Gerald McLaren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(11 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOctober House 4 The Mount Drive
Reigate
Surrey
RH2 0EZ
Director NameSteven John Burton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(1 year after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South View
Woodley
Stockport
Cheshire
SK6 1PD
Director NamePhillip Francis Canning
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 05 November 2004)
RoleCompany Director
Correspondence AddressRoeside
Bradshaw Lane, Chapel En Le Frith
High Peak
Derbyshire
SK23 9UL
Secretary NameSteven John Burton
NationalityBritish
StatusResigned
Appointed30 April 2000(1 year after company formation)
Appointment Duration1 year (resigned 01 May 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South View
Woodley
Stockport
Cheshire
SK6 1PD
Secretary NameClaire Louise Minikin
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 February 2002)
RoleCompany Director
Correspondence AddressDunholme
Manor Close
East Horsley
Surrey
KT24 6SA
Secretary NameMr James Andrew Soulsby
NationalityBritish
StatusResigned
Appointed13 February 2002(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramshott Lodge
Woolmer Hill
Haslemere
Surrey
GU27 1QA
Director NameMr Martin Keith Randall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacks Platt
Duddleswell
Uckfield
East Sussex
TN22 3JR
Secretary NameLorri Warrington
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressApplecroft
Plaistow Road Ifold
Billingshurst
West Sussex
RH14 0TU
Director NameMr Mark Chalice Pearman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Honiley
Kenilworth
Warwickshire
CV8 1NP
Director NameNigel David Horn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Richard James Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Fairfields Drive
Ravenshead
Nottingham
Nottinghamshire
NG15 9HR
Secretary NameNigel David Horn
NationalityBritish
StatusResigned
Appointed29 November 2004(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 December 2006)
RoleCompany Director
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Michael Gerald Meade
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 November 2005(6 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address54 Clapham Common North Side
London
SW4 9RX
Director NameMarcus Leek
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 2007)
RoleCompany Director
Correspondence Address7 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Director NameRobert Neil Whyte Mitchell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2007)
RoleCompany Director
Correspondence Address50 Leckford Road
Jericho
Oxford
Oxfordshire
OX2 6HY
Secretary NameMarcus Leek
NationalityBritish
StatusResigned
Appointed04 December 2006(7 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2007)
RoleCompany Director
Correspondence Address7 Gloster Drive
Kenilworth
Warwickshire
CV8 2TU
Director NameMr Keith Wilhall Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDove Cottage
Sly Corner Lee Common
Great Missenden
Bucks
HP16 9LD
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed11 April 2007(8 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMichael Greenough
Date of BirthJune 1950 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed05 July 2007(8 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2007)
RoleCompany Director
Correspondence Address711 Pintail Court
Granbury
Texas 76049
United States
Director NameMr Graeme Cooksley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 July 2007(8 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 October 2007)
RoleCompany Director
Correspondence Address19 Charmer Fussweg
Zug
6300
Switzerland
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed06 April 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
27 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
14 April 2008Registered office changed on 14/04/2008 from ukw 10 fenchurch avenue london EC3M 5BN (1 page)
20 December 2007Registered office changed on 20/12/07 from: east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page)
19 December 2007Appointment of a voluntary liquidator (1 page)
19 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2007Declaration of solvency (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
18 October 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
15 October 2007Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
6 July 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
4 June 2007New director appointed (3 pages)
31 May 2007Return made up to 06/04/07; full list of members (2 pages)
31 May 2007Location of debenture register (1 page)
31 May 2007Location of register of members (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
17 January 2007New secretary appointed;new director appointed (4 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Director resigned (1 page)
15 January 2007New director appointed (4 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2006Location of register of members (1 page)
28 June 2006Return made up to 06/04/06; full list of members (3 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 February 2006Director resigned (1 page)
8 December 2005New director appointed (3 pages)
8 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (9 pages)
29 April 2005Return made up to 06/04/05; full list of members (7 pages)
15 December 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
15 December 2004New secretary appointed;new director appointed (2 pages)
15 December 2004New director appointed (4 pages)
15 December 2004New director appointed (5 pages)
13 December 2004Director resigned (1 page)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
7 December 2004Registered office changed on 07/12/04 from: bishopsgate house broadford park shalford, guildford surrey GU4 8ED (1 page)
11 November 2004Director resigned (1 page)
29 September 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
15 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Accounts for a dormant company made up to 30 November 2002 (7 pages)
18 April 2003Return made up to 06/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Secretary resigned (1 page)
10 December 2002Auditor's resignation (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2002New secretary appointed (1 page)
9 September 2002Accounts for a dormant company made up to 30 November 2001 (7 pages)
18 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 2002Return made up to 06/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002New secretary appointed (2 pages)
2 October 2001Full accounts made up to 30 November 2000 (8 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
26 April 2001Return made up to 06/04/01; full list of members (7 pages)
12 February 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
11 December 2000Accounting reference date shortened from 31/03/01 to 30/11/00 (1 page)
10 December 2000Registered office changed on 10/12/00 from: 3 stockport road romiley stockport cheshire SK6 4BN (1 page)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
8 June 2000New director appointed (2 pages)
6 June 2000Return made up to 06/04/00; full list of members (6 pages)
7 April 2000New director appointed (3 pages)
22 February 2000Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed;new director appointed (2 pages)
14 May 1999Registered office changed on 14/05/99 from: 100 barbirolli square manchester M2 3AB (1 page)
14 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 May 1999New director appointed (2 pages)
14 April 1999Company name changed inhoco 896 LIMITED\certificate issued on 14/04/99 (21 pages)
6 April 1999Incorporation (20 pages)