Company NamePSL Systems Limited
Company StatusDissolved
Company Number03496003
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 2 months ago)
Dissolution Date25 March 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePenelope Sylvia Leedal
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAberford House
Main Street North, Aberford
Leeds
West Yorkshire
LS25 3AA
Secretary NameAnthony John Leedal
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleGarage Proprietor
Correspondence AddressAberford House
Main St North Aberford
Leeds
LS25 3AA
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered AddressAberford House
Main Street North Aberford
Leeds
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Financials

Year2014
Net Worth£100
Cash£108
Current Liabilities£2,915

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2002First Gazette notice for voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
1 March 2002Application for striking-off (1 page)
15 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
18 January 2001Return made up to 21/01/01; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 21/01/00; full list of members (6 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 February 1999Return made up to 21/01/99; full list of members (6 pages)
17 April 1998Ad 21/01/98--------- £ si 3@1=3 £ ic 7/10 (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Ad 21/01/98--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Registered office changed on 17/04/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
17 April 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 April 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
21 January 1998Incorporation (11 pages)