Company NamePSL Investments Limited
Company StatusDissolved
Company Number04295390
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)
Dissolution Date6 November 2018 (5 years, 5 months ago)
Previous NameCandid Colour Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Julian Pointon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(1 week, 6 days after company formation)
Appointment Duration17 years, 1 month (closed 06 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMill Stones Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Director NameShirley Margaret Pointon
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 06 November 2018)
RoleMidwife
Country of ResidenceUnited Kingdom
Correspondence AddressMillstones Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Secretary NameMr Philip Julian Pointon
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 06 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMill Stones Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Secretary NameMr Ian William Desbottes
NationalityBritish
StatusResigned
Appointed10 October 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Steeplands
Huddersfield
West Yorkshire
HD2 1QQ
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01535 630909
Telephone regionKeighley

Location

Registered AddressMillstones Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills

Financials

Year2012
Net Worth£4,239
Cash£6,363
Current Liabilities£2,124

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 December 2001Delivered on: 3 January 2002
Satisfied on: 29 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ebor mills, ebor lane, haworth, west yorkshire.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 December 2001Delivered on: 13 December 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 November 2001Delivered on: 12 November 2001
Persons entitled: Caverdale Securities Limited

Classification: Legal charge
Secured details: £56875 due or to become due from the company to the chargee.
Particulars: Land and buildings to the north-east of ebor lane haworth keighley t/n WYK218671.
Outstanding

Filing History

6 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2018First Gazette notice for voluntary strike-off (1 page)
14 August 2018Application to strike the company off the register (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,000
(5 pages)
25 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 1,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(5 pages)
5 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 1,000
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
1 December 2008Return made up to 27/09/08; full list of members (3 pages)
1 December 2008Return made up to 27/09/08; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 November 2007Return made up to 27/09/07; no change of members (7 pages)
2 November 2007Return made up to 27/09/07; no change of members (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2006Return made up to 27/09/06; full list of members (7 pages)
1 November 2006Return made up to 27/09/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 November 2005Return made up to 27/09/05; full list of members (7 pages)
11 November 2005Return made up to 27/09/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Amended accounts made up to 31 December 2003 (3 pages)
17 December 2004Amended accounts made up to 31 December 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
4 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: ebor mill ebor lane haworth west yorkshire BD22 8HS (1 page)
16 March 2004Registered office changed on 16/03/04 from: ebor mill ebor lane haworth west yorkshire BD22 8HS (1 page)
7 October 2003Return made up to 27/09/03; full list of members (6 pages)
7 October 2003Return made up to 27/09/03; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
7 November 2002Return made up to 27/09/02; full list of members (6 pages)
7 November 2002Return made up to 27/09/02; full list of members (6 pages)
19 February 2002Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 February 2002Ad 10/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
13 December 2001Particulars of mortgage/charge (4 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 12 york place leeds LS1 2DS (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 12 york place leeds LS1 2DS (1 page)
18 October 2001Company name changed candid colour LIMITED\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed candid colour LIMITED\certificate issued on 18/10/01 (2 pages)
27 September 2001Incorporation (16 pages)
27 September 2001Incorporation (16 pages)