Company NamePressure Systems Industries Limited
Company StatusDissolved
Company Number03770063
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMark Elliott Grummett
NationalityBritish
StatusClosed
Appointed26 November 2008(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 22 May 2012)
RoleCompany Director
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Colin Robin Mander
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 22 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shearwater Drive
Rugby
Warwickshire
CV23 0WY
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed02 September 2009(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 22 May 2012)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2010(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2012)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameKim Ann Simpson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleAux Nurse
Correspondence Address18 Forest Close
Crawley Down
Crawley
West Sussex
RH10 4LT
Director NameKeith Anthony Simpson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleManaging Director
Correspondence Address18 Forest Close
Crawley Down
Crawley
West Sussex
RH10 4LT
Secretary NameKeith Anthony Simpson
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 4 months after company formation)
Appointment Duration4 years (resigned 14 October 2004)
RoleCompany Director
Correspondence Address18 Forest Close
Crawley Down
Crawley
West Sussex
RH10 4LT
Director NameMichael Green
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2008)
RoleService Director
Correspondence Address1 The Martins
Crawley Down
Crawley
West Sussex
RH10 4XU
Director NamePeter Alan Chotter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2007)
RoleSales Director
Correspondence Address42 Scotland Farm Road
Ash Vale
Aldershot
Hampshire
GU12 5JB
Secretary NamePeter Alan Chotter
NationalityBritish
StatusResigned
Appointed14 October 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address42 Scotland Farm Road
Ash Vale
Aldershot
Hampshire
GU12 5JB
Director NameHoward Robert Parsons
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence AddressBriar House
Church Lane
Stoulton Pershore
Worcestershire
WR7 4RS
Director NameAlan Sime
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPit Cottage
Blymhill Lawn
Shifnal
Staffordshire
TF11 8LT
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed31 January 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 2008)
RoleCompany Director
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Jeremy Anthony Langrove Sykes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Monroe Close
Market Harborough
Leicestershire
LE16 7QN
Director NameMr Gobind Singh Rai
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address76 Woodthorne Road South
Tettenhall
Wolverhampton
WV6 8SL
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(8 years, 11 months after company formation)
Appointment Duration7 months (resigned 26 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(9 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Director NameWhite House Law Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressManby Lodge Infant School
Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Shareholders

9k at £1Compair LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
30 December 2011Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
(3 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 181,571
(4 pages)
30 December 2011Resolutions
  • RES13 ‐ Re issue of shares 20/12/2011
(3 pages)
30 December 2011Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 20/12/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 181,571
(4 pages)
30 December 2011Solvency Statement dated 20/12/11 (2 pages)
30 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c to nil 20/12/2011
(3 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 December 2011Statement of capital on 30 December 2011
  • GBP 2
(4 pages)
30 December 2011Statement by directors (2 pages)
30 December 2011Statement by Directors (2 pages)
30 December 2011Solvency statement dated 20/12/11 (2 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2011Secretary's details changed for Mark Elliot Grummet on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Secretary's details changed for Mark Elliot Grummet on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Secretary's details changed for Mark Elliot Grummet on 9 May 2011 (1 page)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 December 2008 (15 pages)
14 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment Terminated Director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
8 May 2009Return made up to 08/05/09; full list of members (4 pages)
2 March 2009Director appointed mr colin robin mander (1 page)
2 March 2009Director appointed mr colin robin mander (1 page)
23 February 2009Appointment terminated director jeremy sykes (1 page)
23 February 2009Appointment Terminated Director jeremy sykes (1 page)
23 January 2009Memorandum and Articles of Association (8 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 January 2009Memorandum and Articles of Association (8 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Secretary appointed mark elliot grummet (2 pages)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Appointment Terminated Director nicholas keegan (1 page)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Appointment terminate, director and secretary richard meirion saunders logged form (1 page)
16 January 2009Appointment terminated director gobind rai (1 page)
16 January 2009Appointment Terminate, Director And Secretary Richard Meirion Saunders Logged Form (1 page)
16 January 2009Appointment Terminated Director gobind rai (1 page)
16 January 2009Appointment terminated director michael green (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Secretary appointed mark elliot grummet (2 pages)
16 January 2009Appointment Terminated Director michael green (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
17 June 2008Full accounts made up to 31 March 2008 (15 pages)
17 June 2008Full accounts made up to 31 March 2008 (15 pages)
21 May 2008Director appointed nicholas francis keegan (5 pages)
21 May 2008Director appointed nicholas francis keegan (5 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 10/05/07; full list of members (3 pages)
11 May 2007Return made up to 10/05/07; full list of members (3 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Director resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006New director appointed (4 pages)
20 September 2006Director resigned (2 pages)
20 September 2006Director resigned (2 pages)
20 September 2006New director appointed (4 pages)
19 May 2006Return made up to 10/05/06; full list of members (3 pages)
19 May 2006Return made up to 10/05/06; full list of members (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
8 February 2006Registered office changed on 08/02/06 from: unit 7 priestley way manor royal estate crawley west sussex RH10 9NT (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: unit 7 priestley way manor royal estate crawley west sussex RH10 9NT (1 page)
8 February 2006New director appointed (2 pages)
13 May 2005Return made up to 10/05/05; full list of members (7 pages)
13 May 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/05/05
(7 pages)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
17 March 2005Total exemption small company accounts made up to 30 April 2004 (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned;director resigned (1 page)
26 October 2004Secretary resigned;director resigned (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (1 page)
12 June 2003Return made up to 13/05/03; full list of members (7 pages)
12 June 2003Return made up to 13/05/03; full list of members (7 pages)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
7 March 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
13 June 2002Return made up to 13/05/02; full list of members (7 pages)
13 June 2002Return made up to 13/05/02; full list of members (7 pages)
13 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
13 June 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
8 April 2002Total exemption small company accounts made up to 31 May 2001 (1 page)
17 July 2001Registered office changed on 17/07/01 from: 18 forest close crawley down crawley west sussex RH10 4LT (1 page)
17 July 2001Registered office changed on 17/07/01 from: 18 forest close crawley down crawley west sussex RH10 4LT (1 page)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Return made up to 13/05/01; full list of members (7 pages)
11 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
10 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Ad 21/02/01--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Ad 21/02/01--------- £ si 8900@1=8900 £ ic 100/9000 (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
3 July 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2000Return made up to 13/05/00; full list of members (6 pages)
9 June 2000Registered office changed on 09/06/00 from: teh old school 51 princes road weybridge surrey KT13 9DA (1 page)
9 June 2000Registered office changed on 09/06/00 from: teh old school 51 princes road weybridge surrey KT13 9DA (1 page)
8 July 1999Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Ad 02/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
13 May 1999Incorporation (15 pages)