About

Registered Number: 03529631
Date of Incorporation: 18/03/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 7 months ago)
Registered Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston, Lancashire, PR5 6EE

 

Having been setup in 1998, Pps Project Specialists (U.K.) Ltd have registered office in Preston in Lancashire, it's status in the Companies House registry is set to "Dissolved". Pps Project Specialists (U.K.) Ltd has 4 directors listed as Costelloe, Philip, Ashman, Robert Anthony, Costelloe, Philip David, Shockley, Donald at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTELLOE, Philip 16 October 2012 - 1
ASHMAN, Robert Anthony 09 May 2008 16 October 2012 1
COSTELLOE, Philip David 17 July 2002 01 May 2006 1
SHOCKLEY, Donald 11 January 2001 09 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 07 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 April 2017
AA01 - Change of accounting reference date 18 April 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 March 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 27 March 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
128(4) - Notice of assignment of name or new name to any class of shares 16 April 2008
128(1) - Statement of rights attached to allotted shares 16 April 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
287 - Change in situation or address of Registered Office 05 October 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 30 March 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 07 December 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
225 - Change of Accounting Reference Date 27 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 10 April 2001
288a - Notice of appointment of directors or secretaries 06 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 20 March 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.