Company NamePs Food Consultancy Limited
DirectorsMary Colville and Peter Colville
Company StatusLiquidation
Company Number08372605
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Mary Colville
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(1 day after company formation)
Appointment Duration11 years, 3 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr Peter Colville
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(1 day after company formation)
Appointment Duration11 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Beechwood Centre
Church Street Woodlesford
Leeds
West Yorkshire
LS26 8RE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address8a Beechwood Centre
Church Street Woodlesford
Leeds
West Yorkshire
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Colville
100.00%
Ordinary

Financials

Year2014
Net Worth£15,850
Cash£26,757
Current Liabilities£14,011

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
23 February 2018Notification of Peter Colville as a person with significant control on 6 April 2016 (2 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 August 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
24 August 2017Administrative restoration application (3 pages)
24 August 2017Administrative restoration application (3 pages)
24 August 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 August 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(14 pages)
19 August 2015Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(14 pages)
19 August 2015Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(14 pages)
19 August 2015Administrative restoration application (3 pages)
19 August 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(14 pages)
19 August 2015Total exemption full accounts made up to 31 January 2014 (9 pages)
19 August 2015Total exemption full accounts made up to 31 January 2014 (9 pages)
19 August 2015Administrative restoration application (3 pages)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2
(3 pages)
1 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2
(3 pages)
12 February 2013Appointment of Mr Peter Colville as a director (2 pages)
12 February 2013Appointment of Mrs Mary Colville as a director (2 pages)
12 February 2013Appointment of Mrs Mary Colville as a director (2 pages)
12 February 2013Appointment of Mr Peter Colville as a director (2 pages)
24 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 January 2013Incorporation (20 pages)
24 January 2013Incorporation (20 pages)