About

Registered Number: 03779016
Date of Incorporation: 24/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: 48 Wenning Lane, Emerson Valley, Milton Keynes, MK4 2JF

 

Ps Industry Ltd was founded on 24 May 1999 and has its registered office in Milton Keynes. We do not know the number of employees at the business. The current directors of the company are listed as Van Vliet, Hermanus Theodorus, Vliet, Henny Van, P S Industry Holdings Inc in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN VLIET, Hermanus Theodorus 25 May 2000 - 1
P S INDUSTRY HOLDINGS INC 24 May 1999 31 May 2008 1
Secretary Name Appointed Resigned Total Appointments
VLIET, Henny Van 24 May 1999 02 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 April 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 26 May 2017
AR01 - Annual Return 19 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 05 March 2014
CH01 - Change of particulars for director 15 November 2013
AD01 - Change of registered office address 13 November 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH04 - Change of particulars for corporate secretary 13 July 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 05 June 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 09 June 2005
CERTNM - Change of name certificate 04 August 2004
AA - Annual Accounts 04 August 2004
287 - Change in situation or address of Registered Office 06 July 2004
363s - Annual Return 20 May 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 19 June 2003
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 29 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 16 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 2000
287 - Change in situation or address of Registered Office 19 September 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
363s - Annual Return 26 June 2000
287 - Change in situation or address of Registered Office 11 April 2000
225 - Change of Accounting Reference Date 11 April 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 07 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
NEWINC - New incorporation documents 24 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.