About

Registered Number: 03849712
Date of Incorporation: 28/09/1999 (24 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Unit 1a Fairhills Industrial, Estate Woodrow Way, Irlam, Manchester, M44 6ZQ

 

Pressure Technical Services Ltd was founded on 28 September 1999 with its registered office in Irlam, it has a status of "Dissolved". The companies directors are Boyd, Kerry Ann, Hughes, John Paul, Hughes, Kay Sonia. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, John Paul 01 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Kerry Ann 01 October 2006 - 1
HUGHES, Kay Sonia 08 December 2000 31 August 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 12 July 2012
DISS16(SOAS) - N/A 11 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 15 October 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363a - Annual Return 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
AA - Annual Accounts 12 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
287 - Change in situation or address of Registered Office 01 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 30 November 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 06 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 26 July 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
395 - Particulars of a mortgage or charge 06 December 2000
225 - Change of Accounting Reference Date 28 November 2000
363s - Annual Return 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
NEWINC - New incorporation documents 28 September 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.