Company NamePiano Trade Suppliers Association,Limited(The)
Company StatusDissolved
Company Number00100071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1908(115 years, 7 months ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Christopher Paul Cook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(84 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 July 2002)
RolePiano Accessory Supplier
Correspondence Address4 Leckwith Avenue
Bexleyheath
Kent
DA7 5RD
Director NameMartin John Heckscher
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(84 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 July 2002)
RolePiano Accessory Supplier
Correspondence Address8 Cathedral Court
King Harry Lane
St Albans
Hertfordshire
AL3 4AF
Director NameGeoffrey Wyndham Hughes
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(84 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 July 2002)
RoleRetired Piano String Manufacturer
Correspondence Address8 Yeatmans Close
Shaftesbury
Dorset
SP7 8LU
Director NameMr Laurence Henry Notley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1992(84 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 July 2002)
RoleFelt Manufacturer
Correspondence Address155 Bouverie Avenue South
Salisbury
Wilts
SP2 8EB
Secretary NameMr David Michael Hart
NationalityBritish
StatusClosed
Appointed07 December 1992(84 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 30 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Shearwater Road
Cheam
Sutton
Surrey
SM1 2AR

Location

Registered AddressSouthernhay Suite 7
207 Hook Road
Chessington
Surrey
KT9 1HJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Financials

Year2014
Net Worth-£47
Current Liabilities£1,218

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 March 2001Annual return made up to 07/12/00
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 June 2000Annual return made up to 07/12/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
5 February 1999Annual return made up to 07/12/98 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 78/80 borough high street london SE1 1XG (1 page)
16 January 1998Annual return made up to 07/12/97 (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (2 pages)
24 January 1997Annual return made up to 07/12/96 (4 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (2 pages)
4 January 1996Annual return made up to 07/12/95 (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)