Company NameP S Corporation Limited
Company StatusDissolved
Company Number03922580
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date26 November 2010 (13 years, 4 months ago)
Previous NamePSA Corporation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMr Parveen Kumar Gug
NationalityBritish
StatusClosed
Appointed28 July 2004(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 26 November 2010)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address98 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr Parveen Kumar Gug
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 26 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address98 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr Parveen Kumar Gug
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address98 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameAmarjit Singh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleMenswear Buyer
Correspondence Address1 Porcester Drive
Radcliff
Manchester
Greater Manchester
M26 Quu
Secretary NameMr Sanjeev Kumar Gug
NationalityBritish
StatusResigned
Appointed04 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Road
Doncaster
South Yorkshire
DN1 2NW
Director NameRandeep Kumar Gug
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(4 years after company formation)
Appointment Duration5 months (resigned 28 July 2004)
RoleProject Manager
Correspondence Address98 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BW
Director NameMr Sanjeev Kumar Gug
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 St Marys Road
Doncaster
South Yorkshire
DN1 2NW
Director NameMr Sanjeev Kumar Gug
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2008)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Road
Doncaster
South Yorkshire
DN1 2NW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£66,908
Cash£101,911
Current Liabilities£102,532

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
26 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
31 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
31 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
11 October 2008Statement of affairs with form 4.19 (7 pages)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-03
(1 page)
11 October 2008Appointment of a voluntary liquidator (1 page)
11 October 2008Statement of affairs with form 4.19 (7 pages)
11 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2008Registered office changed on 09/09/2008 from unit H9 junction 32 outlet village castleford west yorkshire WF10 4FR united kingdom (1 page)
9 September 2008Registered office changed on 09/09/2008 from unit H9 junction 32 outlet village castleford west yorkshire WF10 4FR united kingdom (1 page)
27 August 2008Director appointed mr parveen gug (1 page)
27 August 2008Appointment Terminated Director sanjeev gug (1 page)
27 August 2008Director appointed mr parveen gug (1 page)
27 August 2008Appointment terminated director sanjeev gug (1 page)
23 July 2008Registered office changed on 23/07/2008 from 98 bawtry road, bessacarr doncaster south yorkshire DN4 7BW (1 page)
23 July 2008Registered office changed on 23/07/2008 from 98 bawtry road, bessacarr doncaster south yorkshire DN4 7BW (1 page)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Return made up to 04/02/08; full list of members (2 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Location of register of members (1 page)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Location of debenture register (1 page)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Location of debenture register (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
17 November 2006Registered office changed on 17/11/06 from: unit 5 phoenix house sandall carr road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
17 November 2006Registered office changed on 17/11/06 from: unit 5 phoenix house sandall carr road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Return made up to 04/02/06; full list of members (3 pages)
3 March 2006Return made up to 04/02/06; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
11 March 2005Return made up to 04/02/05; full list of members (3 pages)
11 March 2005Return made up to 04/02/05; full list of members (3 pages)
17 August 2004Secretary resigned (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Secretary resigned (2 pages)
17 August 2004New secretary appointed (2 pages)
17 August 2004Director resigned (1 page)
11 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
4 March 2004Return made up to 04/02/04; full list of members (8 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
11 February 2003Return made up to 04/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 August 2002Director resigned (2 pages)
29 July 2002Company name changed psa corporation LIMITED\certificate issued on 29/07/02 (2 pages)
24 April 2002Secretary's particulars changed;director's particulars changed (1 page)
6 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2001Secretary's particulars changed;director's particulars changed (1 page)
17 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 February 2001Return made up to 04/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 December 2000Ad 04/02/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
8 November 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
30 October 2000Registered office changed on 30/10/00 from: unit 1-4 116-118 bury new road euro centre manchester M8 8EB (1 page)
18 September 2000Particulars of mortgage/charge (4 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
4 February 2000Incorporation (13 pages)