Company NamePs Services Limited
Company StatusDissolved
Company Number05204290
CategoryPrivate Limited Company
Incorporation Date12 August 2004(19 years, 7 months ago)
Dissolution Date24 June 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameGraham George Day
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ively Road
Farnborough
Hampshire
GU14 0JN
Secretary NameGraham George Day
NationalityBritish
StatusClosed
Appointed26 May 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 24 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ively Road
Farnborough
Hampshire
GU14 0JN
Director NameWilliam Joseph Leadbetter
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleRetired
Correspondence Address19 Oaktree Drive
Hook
Hampshire
RG27 9RA
Director NameJonathan Martyn Sawyer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address123 Fernbank Road
Ascot
Berkshire
SL5 8JT
Director NameMichael Paul Slyfield
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Wallace Close
Marlow
Buckinghamshire
SL7 1TY
Secretary NameBarbara Elizabeth Leadbetter
NationalityBritish
StatusResigned
Appointed12 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address19 Oaktree Drive
Hook
Hampshire
RG27 9RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Graham G. Day
100.00%
Ordinary

Financials

Year2014
Net Worth-£902
Cash£25
Current Liabilities£2,519

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
28 February 2014Application to strike the company off the register (3 pages)
28 February 2014Application to strike the company off the register (3 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(5 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 4
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 November 2012Termination of appointment of Michael Slyfield as a director (1 page)
14 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
14 November 2012Termination of appointment of Jonathan Sawyer as a director (1 page)
14 November 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
14 November 2012Termination of appointment of Jonathan Sawyer as a director (1 page)
14 November 2012Termination of appointment of Michael Slyfield as a director (1 page)
12 September 2012Termination of appointment of Michael Slyfield as a director (2 pages)
12 September 2012Termination of appointment of Jonathan Sawyer as a director (2 pages)
12 September 2012Termination of appointment of Jonathan Sawyer as a director (2 pages)
12 September 2012Termination of appointment of Michael Slyfield as a director (2 pages)
6 September 2012Termination of appointment of Jonathan Sawyer as a director (2 pages)
6 September 2012Termination of appointment of Michael Slyfield as a director (2 pages)
6 September 2012Termination of appointment of Michael Slyfield as a director (2 pages)
6 September 2012Termination of appointment of Jonathan Sawyer as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 August 2010Director's details changed for Michael Paul Slyfield on 12 August 2010 (2 pages)
13 August 2010Director's details changed for Jonathan Martyn Sawyer on 12 August 2010 (2 pages)
13 August 2010Director's details changed for Michael Paul Slyfield on 12 August 2010 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Director's details changed for Jonathan Martyn Sawyer on 12 August 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 September 2008Return made up to 12/08/08; full list of members (4 pages)
11 September 2008Return made up to 12/08/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 October 2007Return made up to 12/08/07; no change of members
  • 363(287) ‐ Registered office changed on 01/10/07
(7 pages)
1 October 2007Return made up to 12/08/07; no change of members
  • 363(287) ‐ Registered office changed on 01/10/07
(7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
10 October 2006Return made up to 12/08/06; full list of members (8 pages)
10 October 2006Return made up to 12/08/06; full list of members (8 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
14 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
13 September 2005Registered office changed on 13/09/05 from: c/o redford & co 41-42 berners street london W1T 3NB (2 pages)
13 September 2005Registered office changed on 13/09/05 from: c/o redford & co 41-42 berners street london W1T 3NB (2 pages)
13 September 2005Return made up to 12/08/05; full list of members (8 pages)
13 September 2005Return made up to 12/08/05; full list of members (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed (2 pages)
12 August 2004Incorporation (20 pages)
12 August 2004Incorporation (20 pages)