Company NameP S Forecourt Services Limited
Company StatusDissolved
Company Number03976283
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date12 September 2008 (15 years, 7 months ago)
Previous NameExcellence Building Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Stephen Vant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2000(2 months after company formation)
Appointment Duration8 years, 2 months (closed 12 September 2008)
RoleEngineer
Correspondence Address132 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6PS
Secretary NameDeborah Griffin
NationalityBritish
StatusClosed
Appointed01 May 2003(3 years after company formation)
Appointment Duration5 years, 4 months (closed 12 September 2008)
RoleCompany Director
Correspondence Address13 Wood Lane
Kingsnorth
Ashford
Kent
TN23 3AQ
Secretary NameChristine Elizabeth Vant
NationalityBritish
StatusResigned
Appointed22 June 2000(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address132 New Hythe Lane
Larkfield
Aylesford
Kent
ME20 6PS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressProspect House 2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,730
Cash£201
Current Liabilities£41,110

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2008Liquidators statement of receipts and payments to 18 June 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
16 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
6 January 2005Liquidators statement of receipts and payments (5 pages)
23 December 2003Appointment of a voluntary liquidator (1 page)
23 December 2003Statement of affairs (6 pages)
23 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2003Registered office changed on 18/12/03 from: 9 newbury street london EC1A 7HU (1 page)
20 July 2003Secretary resigned (1 page)
20 July 2003New secretary appointed (2 pages)
10 June 2003Return made up to 19/04/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 April 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 January 2002Registered office changed on 18/01/02 from: 9 newbury street london EC1A 7HU (1 page)
10 January 2002Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 19/04/01; full list of members (6 pages)
13 March 2001Registered office changed on 13/03/01 from: 13 middle row maidstone kent ME14 1TG (1 page)
3 July 2000Ad 23/06/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Registered office changed on 28/06/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
19 April 2000Incorporation (15 pages)