About

Registered Number: 01739564
Date of Incorporation: 14/07/1983 (41 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2019 (5 years and 7 months ago)
Registered Address: 102 Sunlight House, Quay Street, Manchester, M3 3JZ

 

Based in Quay Street, Manchester, Psion Shared Services Ltd was registered on 14 July 1983, it's status is listed as "Dissolved". There are 5 directors listed as Bamber, Joanne Louise, Meads, Louise, Sanderson, Lynne, Pearce, Audrey, Reutter, Ulrich Rolf for the organisation. 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
PEARCE, Audrey 06 January 2010 27 February 2017 1
REUTTER, Ulrich Rolf 20 September 1996 22 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BAMBER, Joanne Louise 01 March 2013 27 October 2014 1
MEADS, Louise 06 January 2010 01 March 2013 1
SANDERSON, Lynne 01 April 2010 07 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2019
LIQ13 - N/A 11 June 2019
LIQ03 - N/A 30 May 2019
AD01 - Change of registered office address 17 May 2019
LIQ03 - N/A 12 April 2018
AD01 - Change of registered office address 05 April 2017
RESOLUTIONS - N/A 04 April 2017
4.70 - N/A 04 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2017
AP01 - Appointment of director 08 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA01 - Change of accounting reference date 30 September 2016
AR01 - Annual Return 04 April 2016
DISS40 - Notice of striking-off action discontinued 17 February 2016
AA - Annual Accounts 16 February 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 05 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2014
AR01 - Annual Return 22 April 2014
CH01 - Change of particulars for director 22 April 2014
TM01 - Termination of appointment of director 06 January 2014
CH03 - Change of particulars for secretary 17 October 2013
AA - Annual Accounts 17 June 2013
AD01 - Change of registered office address 14 June 2013
AR01 - Annual Return 24 April 2013
CH01 - Change of particulars for director 24 April 2013
AP03 - Appointment of secretary 04 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2012
SH01 - Return of Allotment of shares 25 April 2012
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 12 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 10 June 2010
AP03 - Appointment of secretary 07 April 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AP01 - Appointment of director 26 January 2010
TM01 - Termination of appointment of director 26 January 2010
AA - Annual Accounts 04 November 2009
CERTNM - Change of name certificate 16 September 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 17 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
363a - Annual Return 04 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 23 December 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 06 May 2003
287 - Change in situation or address of Registered Office 03 March 2003
RESOLUTIONS - N/A 09 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 2002
AUD - Auditor's letter of resignation 24 December 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 25 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 01 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 06 April 2001
CERTNM - Change of name certificate 20 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
RESOLUTIONS - N/A 17 November 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
CERT11 - Re-registration of a company from public to private with a change of name 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
MAR - Memorandum and Articles - used in re-registration 28 April 1999
53 - Application by a public company for re-registration as a private company 28 April 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
288c - Notice of change of directors or secretaries or in their particulars 03 November 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 28 April 1998
288c - Notice of change of directors or secretaries or in their particulars 28 April 1998
AA - Annual Accounts 24 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
288c - Notice of change of directors or secretaries or in their particulars 16 May 1997
363s - Annual Return 24 April 1997
288c - Notice of change of directors or secretaries or in their particulars 15 November 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
RESOLUTIONS - N/A 01 July 1996
RESOLUTIONS - N/A 01 July 1996
CERT7 - Re-registration of a company from private to public with a change of name 01 July 1996
BS - Balance sheet 01 July 1996
AUDR - Auditor's report 01 July 1996
AUDS - Auditor's statement 01 July 1996
MAR - Memorandum and Articles - used in re-registration 01 July 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 01 July 1996
43(3) - Application by a private company for re-registration as a public company 01 July 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
RESOLUTIONS - N/A 28 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1996
123 - Notice of increase in nominal capital 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
RESOLUTIONS - N/A 24 May 1996
363s - Annual Return 24 May 1996
MISC - Miscellaneous document 24 May 1996
AA - Annual Accounts 24 May 1996
RESOLUTIONS - N/A 25 April 1995
363s - Annual Return 25 April 1995
AA - Annual Accounts 25 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1994
363s - Annual Return 21 April 1994
RESOLUTIONS - N/A 21 April 1994
AA - Annual Accounts 21 April 1994
395 - Particulars of a mortgage or charge 22 February 1994
RESOLUTIONS - N/A 06 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 30 March 1993
RESOLUTIONS - N/A 01 April 1992
AA - Annual Accounts 01 April 1992
363s - Annual Return 01 April 1992
287 - Change in situation or address of Registered Office 30 April 1991
363a - Annual Return 30 April 1991
RESOLUTIONS - N/A 15 April 1991
AA - Annual Accounts 15 April 1991
RESOLUTIONS - N/A 09 July 1990
AA - Annual Accounts 09 July 1990
363 - Annual Return 09 July 1990
RESOLUTIONS - N/A 24 January 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 25 March 1988
RESOLUTIONS - N/A 05 November 1987
AA - Annual Accounts 05 November 1987
363 - Annual Return 16 October 1987
363 - Annual Return 11 July 1986
AA - Annual Accounts 12 June 1986
288 - N/A 07 June 1986
363 - Annual Return 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 1994 Fully Satisfied

N/A

Debenture 31 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.