Company NamePSD 2001 Limited
Company StatusDissolved
Company Number01370438
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 10 months ago)
Dissolution Date7 September 2013 (10 years, 6 months ago)
Previous NamesP.S.D. (Store Fittings) Limited and PSD Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameGodfrey Victor Chasmer
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(14 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 07 September 2013)
RoleCompany Director
Correspondence AddressHazeleigh Grange Burnham Road
Hazeleigh
Chelmsford
Essex
CM3 6QS
Director NameMichael Robert Pincott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(14 years, 2 months after company formation)
Appointment Duration21 years, 1 month (closed 07 September 2013)
RoleExecutive Director
Correspondence AddressHill Cottage High Street
Hempstead
Saffron Walden
Essex
CB10 2PH
Secretary NameGodfrey Victor Chasmer
NationalityBritish
StatusClosed
Appointed24 September 1996(18 years, 4 months after company formation)
Appointment Duration16 years, 11 months (closed 07 September 2013)
RoleCompany Director
Correspondence AddressHazeleigh Grange Burnham Road
Hazeleigh
Chelmsford
Essex
CM3 6QS
Director NameBrian Ernest Greenhow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1992)
RoleDisplay Equipment Manufacturer
Correspondence AddressBramleys 37 Sweet Mead
Saffron Walden
Essex
CB10 2EG
Director NameMr Steffan Charles Hayter
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1992)
RoleDisplay Equipment Manufacturer
Country of ResidenceEngland
Correspondence AddressLimes House
Silver Street
Stansted Mountfitchet
Essex
CM24 8HE
Director NameColin Spencer Webb
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1992)
RoleAccountant
Correspondence AddressRosedale Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Secretary NameColin Spencer Webb
NationalityBritish
StatusResigned
Appointed18 December 1991(13 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 July 1992)
RoleCompany Director
Correspondence AddressRosedale Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMr Peter Stanley Barratt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 1994)
RoleCompany Director
Correspondence AddressHollow Tree Cottage 8 Hall Lane
Hingham
Norwich
Norfolk
NR9 4JX
Director NameJohn Henry Ellis Cooper
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1995)
RoleCompany Director
Correspondence Address29 Audley Road
Great Leighs
Chelmsford
Essex
CM13 1RS
Director NameChristopher Reginald Sharman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(14 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 1995)
RoleArchitectural Technician
Correspondence Address3 Spenlow Drive
Chelmsford
CM1 4UQ
Secretary NameJohn Henry Ellis Cooper
NationalityBritish
StatusResigned
Appointed28 July 1992(14 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1993)
RoleCompany Director
Correspondence Address29 Audley Road
Great Leighs
Chelmsford
Essex
CM13 1RS
Director NameStephen Robert Price
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 September 1996)
RoleExecutive Director
Correspondence AddressThyme Cottage High Street
Hempstead
Saffron Walden
Essex
CB10 2PE
Secretary NameStephen Robert Price
NationalityBritish
StatusResigned
Appointed25 November 1993(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 1996)
RoleExecutive Director
Correspondence AddressThyme Cottage High Street
Hempstead
Saffron Walden
Essex
CB10 2PE

Location

Registered Address4th Floor Norwich House
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Turnover£7,699,350
Gross Profit£1,253,162
Net Worth£642,216
Cash£26,836
Current Liabilities£2,174,429

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2013Notice of final account prior to dissolution (1 page)
7 June 2013Return of final meeting of creditors (1 page)
7 June 2013Notice of final account prior to dissolution (1 page)
8 November 2011Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 2 Cornwall Street Birmingham B3 2DL on 8 November 2011 (2 pages)
5 February 2008Receiver's abstract of receipts and payments (4 pages)
5 February 2008Receiver's abstract of receipts and payments (4 pages)
11 January 2008Receiver's abstract of receipts and payments (2 pages)
11 January 2008Receiver's abstract of receipts and payments (2 pages)
10 January 2008Receiver ceasing to act (3 pages)
10 January 2008Receiver ceasing to act (3 pages)
21 March 2007Receiver's abstract of receipts and payments (4 pages)
21 March 2007Receiver's abstract of receipts and payments (4 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
30 March 2006Receiver's abstract of receipts and payments (2 pages)
7 March 2006Registered office changed on 07/03/06 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
7 March 2006Registered office changed on 07/03/06 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
7 February 2005Receiver's abstract of receipts and payments (2 pages)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
26 February 2004Receiver's abstract of receipts and payments (3 pages)
18 March 2003Receiver's abstract of receipts and payments (3 pages)
18 March 2003Receiver's abstract of receipts and payments (3 pages)
18 March 2002Receiver's abstract of receipts and payments (3 pages)
18 March 2002Receiver's abstract of receipts and payments (3 pages)
30 November 2001Company name changed psd LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed psd LIMITED\certificate issued on 30/11/01 (2 pages)
12 March 2001Receiver's abstract of receipts and payments (3 pages)
12 March 2001Receiver's abstract of receipts and payments (3 pages)
12 September 2000Receiver ceasing to act (4 pages)
12 September 2000Receiver ceasing to act (4 pages)
3 April 2000Receiver's abstract of receipts and payments (3 pages)
3 April 2000Receiver's abstract of receipts and payments (3 pages)
15 March 2000Registered office changed on 15/03/00 from: 37 hills road cambridge CB2 1XL (1 page)
15 March 2000Registered office changed on 15/03/00 from: 37 hills road cambridge CB2 1XL (1 page)
3 March 2000Notice of Constitution of Liquidation Committee (2 pages)
3 March 2000Notice of Constitution of Liquidation Committee (2 pages)
19 March 1999Receiver's abstract of receipts and payments (3 pages)
19 March 1999Receiver's abstract of receipts and payments (3 pages)
22 September 1998Appointment of a liquidator (1 page)
22 September 1998Appointment of a liquidator (1 page)
21 August 1998Statement of Affairs in administrative receivership following report to creditors (21 pages)
21 August 1998Statement of Affairs in administrative receivership following report to creditors (21 pages)
29 June 1998Order of court to wind up (1 page)
29 June 1998Order of court to wind up (1 page)
27 April 1998Administrative Receiver's report (5 pages)
27 April 1998Administrative Receiver's report (5 pages)
19 February 1998Registered office changed on 19/02/98 from: 2 shire hill industrial estate saffron walden essex CB11 3AQ (1 page)
19 February 1998Registered office changed on 19/02/98 from: 2 shire hill industrial estate saffron walden essex CB11 3AQ (1 page)
5 February 1998Appointment of receiver/manager (1 page)
5 February 1998Appointment of receiver/manager (1 page)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
5 February 1997Return made up to 18/12/96; no change of members (4 pages)
5 February 1997Return made up to 18/12/96; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (20 pages)
25 October 1996Full accounts made up to 31 December 1995 (20 pages)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996Secretary resigned;director resigned (2 pages)
1 October 1996New secretary appointed (1 page)
17 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996Return made up to 18/12/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 July 1995Director resigned (1 page)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (1 page)
6 April 1995Declaration of satisfaction of mortgage/charge (3 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (6 pages)