About

Registered Number: 05154159
Date of Incorporation: 15/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 10 months ago)
Registered Address: Broxwood House, The Orchards Rectory Road, Hampton Bishop, Hereford, HR1 4JL

 

Established in 2004, Psm (Gk) Ltd has its registered office in Hampton Bishop in Hereford, it's status in the Companies House registry is set to "Dissolved". The business has only one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, George Corneilous 01 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 11 April 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 24 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 31 July 2006
AA - Annual Accounts 10 November 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 03 October 2005
363s - Annual Return 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
NEWINC - New incorporation documents 15 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.