Company NamePC's 4 Less Limited
Company StatusDissolved
Company Number06251951
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)
Dissolution Date11 March 2024 (2 weeks, 4 days ago)
Previous NameApplemore Associates Limited

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameTimothy Barry Hayden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(8 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 11 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K1 Pitfield
Kiln Farm
Milton Keynes
Buckinghamshire
MK11 3EW
Director NameMr Timothy Barry Hayden
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameMr Thomas Peter Dales
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 December 2020Statement of affairs (10 pages)
17 December 2020Appointment of a voluntary liquidator (3 pages)
17 December 2020Registered office address changed from Fiveways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 17 December 2020 (2 pages)
17 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
3 September 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
8 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
11 December 2015Accounts for a dormant company made up to 31 May 2015 (6 pages)
25 August 2015Appointment of Timothy Barry Hayden as a director on 11 August 2015 (3 pages)
25 August 2015Appointment of Timothy Barry Haydon as a director on 11 August 2015 (3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
3 August 2015Director's details changed for Mr Timothy Barry Hayden on 17 June 2015 (2 pages)
3 August 2015Director's details changed for Mr Timothy Barry Hayden on 17 June 2015 (2 pages)
21 July 2015Termination of appointment of Timothy Barry Hayden as a director on 15 July 2015 (1 page)
21 July 2015Termination of appointment of Timothy Barry Hayden as a director on 15 July 2015 (1 page)
26 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
26 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(3 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
30 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (6 pages)
29 January 2013Director's details changed for Mr Timothy Barry Hayden on 30 April 2012 (2 pages)
29 January 2013Director's details changed for Mr Timothy Barry Hayden on 30 April 2012 (2 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
6 February 2012Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 (2 pages)
6 February 2012Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 (2 pages)
6 February 2012Director's details changed for Mr Timothy Barry Hayden on 1 September 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 (2 pages)
23 March 2011Director's details changed for Mr Timothy Barry Hayden on 1 January 2011 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 February 2011Accounts for a dormant company made up to 31 May 2010 (5 pages)
20 July 2010Director's details changed for Mr Timothy Barry Hayden on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (3 pages)
20 July 2010Director's details changed for Mr Timothy Barry Hayden on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Mr Timothy Barry Hayden on 1 October 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
29 March 2010Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 October 2009Registered office address changed from 8 Faircross Way St Albans Hertfordshire AL1 4SD on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Thomas Dales as a secretary (1 page)
16 October 2009Registered office address changed from 8 Faircross Way St Albans Hertfordshire AL1 4SD on 16 October 2009 (1 page)
16 October 2009Termination of appointment of Thomas Dales as a secretary (1 page)
12 August 2009Return made up to 18/05/09; full list of members (3 pages)
12 August 2009Return made up to 18/05/09; full list of members (3 pages)
25 September 2008Return made up to 18/05/08; full list of members (3 pages)
25 September 2008Return made up to 18/05/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
17 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
2 July 2007Company name changed applemore associates LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed applemore associates LIMITED\certificate issued on 02/07/07 (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
13 June 2007Registered office changed on 13/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
18 May 2007Incorporation (9 pages)
18 May 2007Incorporation (9 pages)