About

Registered Number: 03350513
Date of Incorporation: 10/04/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 11 months ago)
Registered Address: Tanderholmes Farm, Snitterby Carr, Gainsborough, Lincolnshire, DN21 4UU,

 

Based in Gainsborough, Lincolnshire, P.S. Contractors Ltd was registered on 10 April 1997, it's status is listed as "Dissolved". There are 4 directors listed as Smalley, Sandra Dawson, Smalley, Peter Stanley, Smalley, George Albert, Holt, Marie Ann for P.S. Contractors Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLEY, Peter Stanley 10 April 1997 - 1
HOLT, Marie Ann 10 April 1997 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
SMALLEY, Sandra Dawson 13 October 2008 - 1
SMALLEY, George Albert 30 April 1999 13 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
AD01 - Change of registered office address 11 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 29 April 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 30 September 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 23 September 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 10 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 10 August 1999
395 - Particulars of a mortgage or charge 24 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 27 August 1998
363s - Annual Return 08 May 1998
287 - Change in situation or address of Registered Office 05 March 1998
288a - Notice of appointment of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.