About

Registered Number: 04583421
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: Unit 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG

 

P S Dairies Ltd was registered on 06 November 2002 and has its registered office in Skelmersdale in Lancashire. There are 2 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Peter 06 November 2002 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
SHELDON, Arlene 06 November 2002 31 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 31 January 2017
AA - Annual Accounts 30 August 2016
AA01 - Change of accounting reference date 25 August 2016
AA - Annual Accounts 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
TM02 - Termination of appointment of secretary 25 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 12 October 2015
AD01 - Change of registered office address 18 August 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 31 August 2014
AD01 - Change of registered office address 20 March 2014
DISS40 - Notice of striking-off action discontinued 19 March 2014
AR01 - Annual Return 18 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 31 August 2013
AD01 - Change of registered office address 13 June 2013
AR01 - Annual Return 28 January 2013
AD01 - Change of registered office address 30 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 31 August 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 20 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.