Company NamePSM Utilities Limited
Company StatusDissolved
Company Number05534724
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Ferenc McCorry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 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
Appointed12 August 2005(same day as company formation)
RoleMarketing
Correspondence Address22 The Avenue
Crowthorne
Berkshire
RG45 6PG
Secretary NameStephen Michael Priestley
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleMarketing
Correspondence Address22 The Avenue
Crowthorne
Berkshire
RG45 6PG
Director NameMr Roderick Russell Moore
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 January 2009)
RoleIT Services
Country of ResidenceUnited Kingdom
Correspondence AddressSlythehurst
Ewhurst
Surrey
GU6 7SA
Director NameRyan James Seymour
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2006)
RolePlumber
Correspondence Address63 Winser Drive
Reading
Berkshire
RG30 3EG
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed12 August 2005(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed12 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-£3,496
Cash£3,372
Current Liabilities£35,484

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
8 August 2008Application for striking-off (1 page)
24 July 2008Director appointed roderick moore (2 pages)
1 November 2007Return made up to 12/08/07; full list of members (2 pages)
1 November 2007Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
1 November 2007Director resigned (1 page)
18 October 2006Return made up to 12/08/06; full list of members (7 pages)
13 October 2006Ad 12/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2006Registered office changed on 25/07/06 from: studio 8 crown house high street hartley wintney hampshire RG27 8NW (1 page)
15 November 2005New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: white hart house high street limpsfield surrey RH8 0DT (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
14 October 2005Particulars of mortgage/charge (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
1 September 2005New director appointed (1 page)
1 September 2005New secretary appointed;new director appointed (1 page)
12 August 2005Incorporation (16 pages)