Dissolved
Dissolved 2016-01-12
Company Information for P.C.S. MANAGEMENT CONSULTANTS LIMITED
ALDERLEY EDGE, CHESHIRE, SK9,
|
Company Registration Number
01904060
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
P.C.S. MANAGEMENT CONSULTANTS LIMITED | |
Legal Registered Office | |
ALDERLEY EDGE CHESHIRE | |
Company Number | 01904060 | |
---|---|---|
Date formed | 1985-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-02-12 22:15:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP CLIFFORD STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MICHAEL GARRITY |
Company Secretary | ||
DAVID JOHN MURRAY |
Company Secretary | ||
DOROTHY MARJORIE ASHWORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRE & SECURITY APPS LTD | Director | 2018-06-20 | CURRENT | 2013-10-22 | Active | |
GSS ASSETS LTD | Director | 2015-09-01 | CURRENT | 2011-05-11 | Active | |
JPS ASSETS LTD | Director | 2015-09-01 | CURRENT | 2011-05-11 | Active | |
ORISEC LIMITED | Director | 2013-10-17 | CURRENT | 2013-08-22 | Active | |
ORISEC (HOLDINGS) LIMITED | Director | 2013-10-17 | CURRENT | 2013-08-22 | Active | |
HKS INVESTMENTS LTD | Director | 2013-03-20 | CURRENT | 2012-10-09 | Active | |
BCS ASSETS LTD | Director | 2011-05-11 | CURRENT | 2011-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/15 FULL LIST | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/14 FULL LIST | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/11/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES GARRITY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O CRAIG HOLDEN 8A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7JS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM C/O JAMES GARRITY 52 HATHAWAY ROAD BURY LANCASHIRE BL9 8EG ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 | |
AR01 | 08/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 08/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 08/11/10 FULL LIST | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLIFFORD STEWART / 21/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2010 FROM STERLING HOUSE 1 SHEEPSCAR COURT MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2BB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 559A WILBRAHAM ROAD MANCHESTER LANCASHIRE M21 0AE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES GARRITY / 01/11/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 15/11/99 | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.C.S. MANAGEMENT CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as P.C.S. MANAGEMENT CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |