Company NamePs People Specialists Limited
Company StatusDissolved
Company Number03899987
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Dissolution Date19 April 2009 (15 years ago)
Previous NameBrayland Limited

Business Activity

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

Directors

Director NameCherry Louise Brooks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 19 April 2009)
RoleHR Consultant
Correspondence AddressFoxbrook House
Foxbrook Court Walton
Chesterfield
Derbyshire
S40 3SS
Secretary NameChloe Brooks
NationalityBritish
StatusClosed
Appointed24 April 2002(2 years, 4 months after company formation)
Appointment Duration6 years, 12 months (closed 19 April 2009)
RoleSecretary
Correspondence Address8 Foxbrook Court
Walton
Chesterfield
Derbyshire
S40 3SS
Secretary NameMr Paul Anthony Hollyer
NationalityBritish
StatusResigned
Appointed04 February 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 17 April 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Somersby Avenue
Walton
Chesterfield
Derbyshire
S42 7LY
Director NameMr James Martin Ferguson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressForesters Cottage
Buttercrambe Road
Stamford Bridge
York Yo41 1aw
YO41 1AW
Director NameSusan Christine Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 24 April 2002)
RoleTraining Assessor
Correspondence Address6 Foxbrook Court
Walton
Chesterfield
Derbyshire
S40 3SS
Secretary NameSusan Christine Williams
NationalityBritish
StatusResigned
Appointed17 April 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 24 April 2002)
RoleTraining Assessor
Correspondence Address6 Foxbrook Court
Walton
Chesterfield
Derbyshire
S40 3SS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£68,711
Cash£190
Current Liabilities£99,024

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
10 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
27 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Statement of affairs (8 pages)
6 March 2007Registered office changed on 06/03/07 from: 33 coney green business centre clay cross chesterfield derbyshire S45 9JW (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
9 January 2007Registered office changed on 09/01/07 from: 8 foxbrook court walton chesterfield derbyshire S40 3SS (1 page)
9 January 2007Registered office changed on 09/01/07 from: 33 coney green business centre clay cross chesterfield derbyshire S45 9JW (1 page)
9 January 2007Return made up to 24/12/06; full list of members (2 pages)
9 January 2007Location of register of members (1 page)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 February 2006Return made up to 24/12/05; full list of members (6 pages)
19 January 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Return made up to 24/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 December 2003Return made up to 24/12/03; full list of members (6 pages)
22 August 2003£ ic 100/90 14/07/03 £ sr 10@1=10 (1 page)
29 July 2003Memorandum and Articles of Association (5 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 January 2003Return made up to 24/12/02; full list of members (6 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned;director resigned (1 page)
7 January 2002Return made up to 24/12/01; full list of members (7 pages)
12 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
12 October 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 July 2000Director resigned (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed;new director appointed (2 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
2 March 2000Registered office changed on 02/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 March 2000Director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
10 February 2000Company name changed brayland LIMITED\certificate issued on 11/02/00 (2 pages)
24 December 1999Incorporation (14 pages)