Company NameP.C.S. (Trading) Limited
Company StatusDissolved
Company Number03120896
CategoryPrivate Limited Company
Incorporation Date1 November 1995(28 years, 5 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Justin James Bamford Evans
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2005)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address17 Thornsett Road
Sheffield
South Yorkshire
S7 1NB
Director NameMr David Peter Watson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2005)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Paddock
Thorpe Street, Thorpe Hesley
Rotherham
South Yorkshire
S61 2RP
Secretary NameTrevor David Winslow
NationalityBritish
StatusClosed
Appointed28 March 2001(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 26 April 2005)
RoleSecretary
Correspondence Address6 Shire Oak Drive
Elsecar
Barnsley
S74 8HU
Director NameGeorge Raymond Hudson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 Church Street
Eckington
Sheffield
South Yorkshire
S21 4BH
Director NameTrevor David Winslow
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCentre Manager
Correspondence Address74 Hallwood Road
Sheffield
South Yorkshire
S35 1TS
Secretary NameEleanor Frances Doohan
NationalityBritish
StatusResigned
Appointed01 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address382 Sharrow Vale Road
Hunters Bar
Sheffield
South Yorkshire
S11 8ZP
Secretary NameAndrew Uprichard
NationalityBritish
StatusResigned
Appointed18 April 1996(5 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Alexandra Road
Buxton
Derbyshire
SK17 9NQ
Director NameMr Russell Cooper
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2001)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressManor Barn Rectory Gardens
Old Edlington
Doncaster
South Yorkshire
DN12 1PZ
Director NameIan Siddall
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 March 2000)
RoleLocal Government Officer
Correspondence Address31 Ashbury Lane
Sheffield
South Yorkshire
S8 8LF

Location

Registered AddressKnowle House
4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
30 November 2004Application for striking-off (1 page)
13 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 April 2004Registered office changed on 26/04/04 from: redridge house 100 trippet lane sheffield south yorkshire S1 4EL (1 page)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
30 June 2003Full accounts made up to 31 December 2002 (14 pages)
20 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2002Full accounts made up to 31 December 2001 (13 pages)
28 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2001Full accounts made up to 31 December 2000 (12 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: st peter`s house hartshead sheffield s yorkshire S1 2EL (1 page)
5 December 2000Return made up to 01/11/00; full list of members (7 pages)
22 September 2000Full accounts made up to 31 December 1999 (12 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
26 November 1999Return made up to 01/11/99; full list of members (6 pages)
26 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1998Return made up to 01/11/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1997Return made up to 01/11/97; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (12 pages)
3 February 1997Secretary's particulars changed (1 page)
3 February 1997Director's particulars changed (1 page)
3 February 1997Return made up to 31/12/96; full list of members (8 pages)
23 December 1996Registered office changed on 23/12/96 from: c/o irwin mitchell huttons buildings 146 west street sheffield S1 1FW (1 page)
21 May 1996Secretary resigned (2 pages)
21 May 1996New secretary appointed (1 page)
11 February 1996Accounting reference date notified as 31/12 (1 page)