Company NamePSM Auto Sport Limited
Company StatusDissolved
Company Number05532423
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Ferenc McCorry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressHatchwood Rise
Farnham Road Odiham
Hook
Hampshire
RG29 1AB
Director NameStephen Michael Priestley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleMarketing
Correspondence Address22 The Avenue
Crowthorne
Berkshire
RG45 6PG
Secretary NameStephen Michael Priestley
NationalityBritish
StatusClosed
Appointed10 August 2005(same day as company formation)
RoleMarketing
Correspondence Address22 The Avenue
Crowthorne
Berkshire
RG45 6PG
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Location

Registered AddressUnit B5 Lion Park Avenue
Chessington Industrial Esate
Chessington
Surrey
KT9 1ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Return made up to 10/08/06; full list of members (7 pages)
13 October 2006Ad 10/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2006Application for striking-off (1 page)
25 July 2006Registered office changed on 25/07/06 from: studio 8 crown house high street hartley wintney hampshire RG27 8NW (1 page)
31 October 2005New secretary appointed;new director appointed (1 page)
31 October 2005New director appointed (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
31 October 2005Registered office changed on 31/10/05 from: white hart house high street limpsfield surrey RH8 0DT (1 page)