About

Registered Number: 07244537
Date of Incorporation: 05/05/2010 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/02/2017 (7 years and 2 months ago)
Registered Address: Britax, Bessingby Industrial Estate, Bridlington, North Humberside, YO16 4SJ

 

Based in Bridlington, Pse Newco Ltd was registered on 05 May 2010, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Pse Newco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAHAN, Timothy 27 March 2014 - 1
MCLELLAND, Michael 27 March 2014 - 1
ENSALL, John 20 May 2010 27 March 2014 1
HOULT, David 10 September 2014 24 April 2015 1
KULIKOWSKI, Thomas 20 September 2010 24 April 2012 1
MOTZER, William 27 March 2014 19 February 2015 1
TOMPKINS, Dale 20 September 2010 27 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MAZZEI, Thomas 27 March 2014 - 1
HAGGIS, Robert Arthur 20 January 2011 22 November 2011 1
LEAVESLEY, Annette Susan 22 November 2011 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 08 November 2016
RESOLUTIONS - N/A 23 September 2015
4.70 - N/A 23 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2015
RESOLUTIONS - N/A 11 September 2015
RESOLUTIONS - N/A 03 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 September 2015
SH19 - Statement of capital 03 September 2015
CAP-SS - N/A 03 September 2015
SH01 - Return of Allotment of shares 21 August 2015
RESOLUTIONS - N/A 20 July 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 24 April 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 19 February 2015
RESOLUTIONS - N/A 03 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2015
SH19 - Statement of capital 03 February 2015
CAP-SS - N/A 03 February 2015
SH01 - Return of Allotment of shares 24 September 2014
AP01 - Appointment of director 11 September 2014
RESOLUTIONS - N/A 15 August 2014
MR04 - N/A 09 July 2014
AR01 - Annual Return 06 May 2014
MR05 - N/A 06 May 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 14 April 2014
MR04 - N/A 08 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 09 July 2013
AR01 - Annual Return 22 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM02 - Termination of appointment of secretary 22 November 2011
AP03 - Appointment of secretary 22 November 2011
AP01 - Appointment of director 07 September 2011
AP01 - Appointment of director 07 September 2011
AR01 - Annual Return 01 June 2011
AP03 - Appointment of secretary 27 May 2011
CH01 - Change of particulars for director 13 May 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 25 January 2011
AUD - Auditor's letter of resignation 09 December 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 27 September 2010
AA01 - Change of accounting reference date 31 August 2010
AP01 - Appointment of director 23 August 2010
RESOLUTIONS - N/A 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2010
SH01 - Return of Allotment of shares 08 June 2010
AA01 - Change of accounting reference date 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
NEWINC - New incorporation documents 05 May 2010

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances by a chargor for third party liabilities 21 May 2010 Fully Satisfied

N/A

Debenture 21 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.