Company NameProduction Services Limited
Company StatusDissolved
Company Number03404388
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date5 October 2004 (19 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony James O'Keefe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleSales & Marketing
Correspondence Address8 Chelwood Place
Moortown
Leeds
West Yorkshire
LS8 2BB
Director NameMartin Thomas O'Keefe
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleBuilding Services Surveyor
Correspondence Address39 Woodland Lane
Chapel Allerton
Leeds
LS7 4PD
Secretary NameMartin Thomas O'Keefe
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleSu
Correspondence Address39 Woodland Lane
Chapel Allerton
Leeds
LS7 4PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address118 Armley Road
Leeds
LS12 2QN
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£5,818
Cash£3,528
Current Liabilities£87,216

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

5 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2004First Gazette notice for compulsory strike-off (1 page)
19 March 2003Total exemption small company accounts made up to 31 August 2001 (4 pages)
6 February 2003Return made up to 17/07/02; full list of members (7 pages)
2 November 2001Return made up to 17/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
20 February 2001Accounts for a small company made up to 31 August 1999 (8 pages)
26 October 2000Return made up to 17/07/00; full list of members (6 pages)
7 July 2000Accounts for a small company made up to 31 August 1998 (5 pages)
7 July 2000Restoration by order of the court (1 page)
7 July 2000Return made up to 17/07/99; full list of members (7 pages)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
9 April 1999Return made up to 17/07/98; full list of members (6 pages)
5 August 1997Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
21 July 1997Secretary resigned (1 page)