About

Registered Number: 05162484
Date of Incorporation: 24/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/03/2016 (8 years and 1 month ago)
Registered Address: Commerce House, 54 Derby Street, Manchester, M8 8HF

 

Established in 2004, P.S. Suppliers (Mcr) Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". This organisation has 5 directors listed in the Companies House registry. 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
DENIKIEWICZ, Patryk 01 July 2004 01 June 2005 1
HIRSCH, Anthony 27 September 2005 29 June 2006 1
Secretary Name Appointed Resigned Total Appointments
SAYAGH, Phillip Pinchas 24 June 2004 - 1
HIRSCH, Sarah Louise 27 September 2005 29 June 2006 1
HUSSAIN, Fida 01 July 2004 01 June 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 March 2016
L64.04 - Directions to defer dissolution 09 April 2010
L64.07 - Release of Official Receiver 09 April 2010
COCOMP - Order to wind up 02 October 2009
363s - Annual Return 02 December 2007
AA - Annual Accounts 23 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 14 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
CERTNM - Change of name certificate 22 August 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 06 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 23 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.