PSBCL REALISATIONS 2011 LIMITED
Overview
| Company Name | PSBCL REALISATIONS 2011 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01268223 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PSBCL REALISATIONS 2011 LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE POCKET SPRING BED COMPANY LIMITED | Dec 18, 2006 | Dec 18, 2006 |
| THE POCKET SPRING MATTRESS COMPANY LIMITED | Nov 23, 1992 | Nov 23, 1992 |
| LIFTSUM LIMITED | Jul 12, 1976 | Jul 12, 1976 |
What are the latest accounts for PSBCL REALISATIONS 2011 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 30, 2010 |
What are the latest filings for PSBCL REALISATIONS 2011 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed the pocket spring bed company LIMITED\certificate issued on 15/06/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 30, 2010 | 5 pages | AA | ||||||||||
Director's details changed for Neal Gerard Mernock on Oct 06, 2009 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jan 31, 2009 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Feb 02, 2008 | 5 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Feb 03, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Certificate of change of name Company name changed the pocket spring mattress compa ny LIMITED\certificate issued on 18/12/06 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Jan 28, 2006 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of PSBCL REALISATIONS 2011 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MERNOCK, Neal Gerard | Director | PO BOX 100 Long Ing Lane BB18 6WT Barnoldswick Lancashire | United Kingdom | British | 67905570005 | |||||
| ADAM, David William | Secretary | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | 106771550001 | ||||||
| BAXANDALL, Catherine Elizabeth | Secretary | 5 College Drive LS29 9TY Ilkley West Yorkshire | British | 27825440002 | ||||||
| COLEY, James Robert Ewen | Secretary | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | British | 68949300004 | ||||||
| HOPE, Richard Geoffrey | Secretary | 12 Kingsway Great Harwood BB6 7XA Blackburn Lancashire | British | 32541300001 | ||||||
| JONES, Robert Glyn | Secretary | 17 Wellington Lodge North Street Winkfield SL4 4TA Windsor Berkshire | British | 116871110002 | ||||||
| MULLEN, Kenneth John | Secretary | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | Scottish | 146642810001 | ||||||
| ADAM, David William | Director | 34 Gill Bank Road LS29 0AU Ilkley West Yorkshire | England | British | 106771550001 | |||||
| ALLENZA, Antonino | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | 39237330004 | ||||||
| BAXANDALL, Catherine Elizabeth | Director | 5 College Drive LS29 9TY Ilkley West Yorkshire | England | British | 27825440002 | |||||
| COLEY, James Robert Ewen | Director | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | United Kingdom | British | 68949300004 | |||||
| DAVIES, William Maldwyn | Director | 5 Summerdale Drive Holcombe Brook BL0 9XF Bury Lancashire | British | 2193590002 | ||||||
| GILL, Stephen Paul | Director | The Heathers Sawley BB7 4LE Clitheroe Lancashire | British | 59486300003 | ||||||
| IDDON, Joanne | Director | Springwood Farm Gorse Lane Tarleton PR4 6LJ Preston Lancashire | England | British | 92755390001 | |||||
| MCKENZIE, Barry | Director | Mingulay Farleton LA2 9LF Lancaster | British | 1164360001 | ||||||
| MULLEN, Kenneth John | Director | Tonhil House Borrowby YO7 4QQ Thirsk North Yorkshire | United Kingdom | Scottish | 146642810001 | |||||
| SCOTT, Michelle | Director | The Rookery Cracoe BD23 6LB Skipton North Yorkshire | British | 51740980003 | ||||||
| SIMPSON, William | Director | The Lawns 19 Heber Drive East Marton BD23 3LS Skipton North Yorkshire | England | British | 14163900002 |
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