Company NamePc 123 Business Services Limited
Company StatusDissolved
Company Number06113319
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Paul Lancaster
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address350 Holderness Road
Hull
East Yorkshire
HU9 3DQ
Secretary NameBarbara Lancaster
NationalityBritish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address64 Grangeside Avenue
Hull
North Humberside
HU6 8LR

Location

Registered Address350 Holderness Road
Hull
East Yorkshire
HU9 3DQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Registered office address changed from 64 Grangeside Avenue Hull HU6 8LR United Kingdom on 4 April 2011 (1 page)
4 April 2011Termination of appointment of Barbara Lancaster as a secretary (1 page)
4 April 2011Registered office address changed from 64 Grangeside Avenue Hull HU6 8LR United Kingdom on 4 April 2011 (1 page)
4 April 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Registered office address changed from 64 Grangeside Avenue Hull HU6 8LR United Kingdom on 4 April 2011 (1 page)
4 April 2011Annual return made up to 19 February 2011 with a full list of shareholders
Statement of capital on 2011-04-04
  • GBP 100
(3 pages)
4 April 2011Termination of appointment of Barbara Lancaster as a secretary (1 page)
21 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for John Paul Lancaster on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Unit 34 Hull Microfirms Centre 266-290 Wincolmlee Hull HU2 0PZ United Kingdom on 24 February 2010 (1 page)
24 February 2010Director's details changed for John Paul Lancaster on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Unit 34 Hull Microfirms Centre 266-290 Wincolmlee Hull HU2 0PZ United Kingdom on 24 February 2010 (1 page)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
29 April 2009Return made up to 19/02/09; full list of members (3 pages)
29 April 2009Return made up to 19/02/09; full list of members (3 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from 43 kelvin street hull north humberside HU9 3EH (1 page)
29 April 2009Location of debenture register (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Registered office changed on 29/04/2009 from 43 kelvin street hull north humberside HU9 3EH (1 page)
29 April 2009Location of debenture register (1 page)
28 April 2009Secretary's change of particulars / barbara lancaster / 02/01/2009 (1 page)
28 April 2009Secretary's Change of Particulars / barbara lancaster / 02/01/2009 / HouseName/Number was: , now: 64; Street was: 350 holderness, now: grangeside avenue; Region was: yorkshire, now: north humberside; Post Code was: HU9 3EH, now: HU6 8LR; Country was: , now: united kingdom (1 page)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
15 December 2008Total exemption small company accounts made up to 28 February 2008 (10 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
25 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2007Incorporation (10 pages)