Company NamePSL Predecessor Limited
Company StatusDissolved
Company Number00970639
CategoryPrivate Limited Company
Incorporation Date21 January 1970(54 years, 3 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NamePland Stainless Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Anthony Wild
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 March 1991(21 years, 1 month after company formation)
Appointment Duration15 years, 11 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address18 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1999(29 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 06 February 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusClosed
Appointed02 July 1999(29 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMr Robert George Fleming
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(21 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1995)
RoleCompany Executive
Correspondence AddressBadger Banks 10 River Holme View
Brockholes
Huddersfield
West Yorkshire
HD7 7BP
Director NameSteven Benjamin Wicks
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 1995)
RoleSales Director
Correspondence Address18 Westwood Way
Boston Spa
Wetherby
West Yorkshire
LS23 6DX
Secretary NameMr Bryan Malcolm Hewitt
NationalityBritish
StatusResigned
Appointed10 March 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1994)
RoleCompany Director
Correspondence Address13 Queenscourt Road
West Derby
Liverpool
Merseyside
L12 8RH
Director NameMr Alexander Galea
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityMaltese
StatusResigned
Appointed27 June 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleTechnical Director
Correspondence AddressIl-Bejta
Antonio Bosio Str
Lija
Foreign
Director NameMr George Wells
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityMaltese
StatusResigned
Appointed27 June 1991(21 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 1995)
RoleFinance Director
Correspondence AddressSunsea Mansions Flat 6
Isouard Street
Sliema
Foreign
Director NameJohn Howard William Garnett
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1994)
RoleBusiness Executive
Correspondence AddressMayfield 21 Argarmeols Road
Formby
Liverpool
Merseyside
L37 7BX
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr Philip Anthony Saxton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Springwater Avenue
Holcombe Brook
Ramsbottom
Lancashire
BL0 9RH
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Director NameRobin Hudson Trotter
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(24 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 1998)
RoleCompany Director
Correspondence AddressCarradale
Hob Lane
Ripponden
West Yorkshire
HX6 4LU
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed24 November 1994(24 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 1999)
RoleCompany Director
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(28 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(28 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,217,000

Accounts

Latest Accounts1 October 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
8 September 2006Application for striking-off (1 page)
17 March 2006Return made up to 10/03/06; full list of members (8 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (5 pages)
18 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Accounts for a dormant company made up to 2 October 2004 (5 pages)
19 March 2004Return made up to 10/03/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (5 pages)
17 March 2003Return made up to 10/03/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
30 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (1 page)
27 March 2002Return made up to 10/03/02; full list of members (6 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 March 2001Return made up to 10/03/01; full list of members (6 pages)
18 April 2000Director resigned (1 page)
10 April 2000Return made up to 10/03/00; full list of members (7 pages)
7 April 2000Full accounts made up to 1 January 2000 (9 pages)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 August 1999Auditor's resignation (2 pages)
8 August 1999Full accounts made up to 2 January 1999 (8 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
15 April 1999Director's particulars changed (1 page)
23 March 1999Return made up to 10/03/99; no change of members (9 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
6 November 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
12 August 1998Auditor's resignation (2 pages)
23 July 1998Full accounts made up to 3 January 1998 (8 pages)
15 July 1998Director resigned (1 page)
19 March 1998New director appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: po box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
24 July 1997Full accounts made up to 28 December 1996 (18 pages)
19 March 1997Return made up to 10/03/97; no change of members (9 pages)
9 October 1996Full accounts made up to 30 September 1995 (22 pages)
26 March 1996Particulars of mortgage/charge (11 pages)
19 March 1996Return made up to 10/03/96; no change of members (10 pages)
26 October 1995Director resigned (4 pages)
3 July 1995Full accounts made up to 30 September 1994 (21 pages)
15 March 1995Return made up to 10/03/95; full list of members (26 pages)
21 January 1970Incorporation (16 pages)