Company NamePSSL International Ltd
Company StatusDissolved
Company Number08831618
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Paul Andrew Edwick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 120 88 Queen Street
Sheffield
S1 2FW

Location

Registered AddressSuite 120 88 Queen Street
Sheffield
S1 2FW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
20 August 2019Change of details for Pssl Holdings Limited as a person with significant control on 1 October 2017 (2 pages)
20 August 2019Director's details changed for Mr Paul Andrew Edwick on 1 March 2019 (2 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
6 March 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
27 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
26 March 2018Registered office address changed from Office Suite 10 Firth Road Lincoln LN6 7AA to Suite 120 88 Queen Street Sheffield S1 2FW on 26 March 2018 (1 page)
26 March 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
15 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Registered office address changed from 16 Witham Point Wavell Drive Lincoln LN3 4PL United Kingdom to Office Suite 10 Firth Road Lincoln LN6 7AA on 12 January 2015 (1 page)
12 January 2015Director's details changed for Mr Paul Andrew Edwick on 1 January 2015 (2 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Director's details changed for Mr Paul Andrew Edwick on 1 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Paul Andrew Edwick on 1 January 2015 (2 pages)
12 January 2015Registered office address changed from 16 Witham Point Wavell Drive Lincoln LN3 4PL United Kingdom to Office Suite 10 Firth Road Lincoln LN6 7AA on 12 January 2015 (1 page)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
16 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
16 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)