Company NameProfessional Independent Services For Archaeology Limited
Company StatusDissolved
Company Number03046655
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Mark Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(same day as company formation)
RoleArchaeologist
Correspondence AddressLa Touchardiere
Barenton
Manche 50720
France
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed29 May 2003(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 17 August 2004)
Correspondence Address15a Hall Gate
Doncaster
South Yorkshire
DN1 3NA
Director NameAnthony Richard Beck
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleGeo Archaeologist
Correspondence Address7 Weir Road
Westwoodside
Doncaster
South Yorkshire
DN9 2DD
Director NameAndrew John Hatton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleArchaeologist
Correspondence Address2 Home Pasture
Peterborough
Cambridgeshire
PE4 5AW
Secretary NameAndrew John Hatton
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleArchaeologist
Correspondence Address2 Home Pasture
Peterborough
Cambridgeshire
PE4 5AW
Director NameClaire Louise Wood
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2003)
RoleAssistant To A Business Execut
Correspondence AddressLa Touchardiere
Barenton
Manche 50720
France
Secretary NameClaire Louise Wood
NationalityBritish
StatusResigned
Appointed14 February 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2003)
RoleAssistant To A Business Execut
Correspondence AddressLa Touchardiere
Barenton
Manche 50720
France
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address15 Hallgate
Doncaster
South Yorkshire
DN1 3NA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003Return made up to 18/04/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: 6 newport way ufford stamford lincolnshire PE9 3BN (1 page)
14 March 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 March 2003Director's particulars changed (1 page)
24 April 2002Return made up to 18/04/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
24 April 2001Return made up to 18/04/01; full list of members (6 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 February 2001Secretary resigned;director resigned (1 page)
2 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
18 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 18/05/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
20 May 1998Return made up to 18/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (4 pages)
13 August 1997Minutes of meetings (1 page)
8 August 1997Director resigned (1 page)
9 May 1997Return made up to 18/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 1997Registered office changed on 06/04/97 from: 5 ufford hall ufford near stamford cambridgeshire PE9 3BH (1 page)
9 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Return made up to 18/04/96; full list of members
  • 363(287) ‐ Registered office changed on 22/04/96
(6 pages)
23 April 1995Registered office changed on 23/04/95 from: 33 crwys road cardiff CF2 4YF (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 April 1995New director appointed (2 pages)