PSBCL REALISATIONS 2011 LIMITED

PSBCL REALISATIONS 2011 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePSBCL REALISATIONS 2011 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01268223
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PSBCL REALISATIONS 2011 LIMITED?

    • (7499) /

    Where is PSBCL REALISATIONS 2011 LIMITED located?

    Registered Office Address
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PSBCL REALISATIONS 2011 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE POCKET SPRING BED COMPANY LIMITEDDec 18, 2006Dec 18, 2006
    THE POCKET SPRING MATTRESS COMPANY LIMITEDNov 23, 1992Nov 23, 1992
    LIFTSUM LIMITEDJul 12, 1976Jul 12, 1976

    What are the latest accounts for PSBCL REALISATIONS 2011 LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 30, 2010

    What are the latest filings for PSBCL REALISATIONS 2011 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 26, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2011

    Statement of capital on Aug 28, 2011

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed the pocket spring bed company LIMITED\certificate issued on 15/06/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 08, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 26, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jan 30, 2010

    5 pagesAA

    Director's details changed for Neal Gerard Mernock on Oct 06, 2009

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Jan 31, 2009

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Feb 02, 2008

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Feb 03, 2007

    5 pagesAA

    legacy

    1 pages287

    Memorandum and Articles of Association

    11 pagesMA

    Certificate of change of name

    Company name changed the pocket spring mattress compa ny LIMITED\certificate issued on 18/12/06
    2 pagesCERTNM

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Jan 28, 2006

    5 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    Who are the officers of PSBCL REALISATIONS 2011 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MERNOCK, Neal Gerard
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    Director
    PO BOX 100
    Long Ing Lane
    BB18 6WT Barnoldswick
    Lancashire
    United KingdomBritish67905570005
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British106771550001
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Secretary
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    British27825440002
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    HOPE, Richard Geoffrey
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    Secretary
    12 Kingsway
    Great Harwood
    BB6 7XA Blackburn
    Lancashire
    British32541300001
    JONES, Robert Glyn
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    Secretary
    17 Wellington Lodge
    North Street Winkfield
    SL4 4TA Windsor
    Berkshire
    British116871110002
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Secretary
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Scottish146642810001
    ADAM, David William
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Director
    34 Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    EnglandBritish106771550001
    ALLENZA, Antonino
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British39237330004
    BAXANDALL, Catherine Elizabeth
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    Director
    5 College Drive
    LS29 9TY Ilkley
    West Yorkshire
    EnglandBritish27825440002
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Director
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    United KingdomBritish68949300004
    DAVIES, William Maldwyn
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    Director
    5 Summerdale Drive
    Holcombe Brook
    BL0 9XF Bury
    Lancashire
    British2193590002
    GILL, Stephen Paul
    The Heathers
    Sawley
    BB7 4LE Clitheroe
    Lancashire
    Director
    The Heathers
    Sawley
    BB7 4LE Clitheroe
    Lancashire
    British59486300003
    IDDON, Joanne
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    Director
    Springwood Farm
    Gorse Lane Tarleton
    PR4 6LJ Preston
    Lancashire
    EnglandBritish92755390001
    MCKENZIE, Barry
    Mingulay
    Farleton
    LA2 9LF Lancaster
    Director
    Mingulay
    Farleton
    LA2 9LF Lancaster
    British1164360001
    MULLEN, Kenneth John
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    Director
    Tonhil House
    Borrowby
    YO7 4QQ Thirsk
    North Yorkshire
    United KingdomScottish146642810001
    SCOTT, Michelle
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    Director
    The Rookery
    Cracoe
    BD23 6LB Skipton
    North Yorkshire
    British51740980003
    SIMPSON, William
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    Director
    The Lawns 19 Heber Drive
    East Marton
    BD23 3LS Skipton
    North Yorkshire
    EnglandBritish14163900002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0