Company NameP & S Specialist Joinery Company Limited
Company StatusDissolved
Company Number00968971
CategoryPrivate Limited Company
Incorporation Date23 December 1969(54 years, 4 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameP. & S. Organ Supply Company Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NameMr Andrew Preston Dolby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(23 years after company formation)
Appointment Duration14 years, 4 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Anglesey Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TW
Secretary NameKatrina Dolby
NationalityBritish
StatusClosed
Appointed01 July 2005(35 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 08 May 2007)
RoleSales Advisor
Correspondence Address9 Anglesey Place
Great Barton
Bury St Edmunds
Suffolk
IP31 2TW
Director NameGary Sharpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(22 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1993)
RoleCompany Director
Correspondence Address9 Banks Walk
Bury St Edmunds
Suffolk
IP33 2PA
Director NameGary Sharpe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(22 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 1993)
RoleCompany Director
Correspondence Address9 Banks Walk
Bury St Edmunds
Suffolk
IP33 2PA
Director NameRaymond Sharpe
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address3 Woodlands Rise
Brandon
Suffolk
IP27 0NU
Secretary NameGary Sharpe
NationalityBritish
StatusResigned
Appointed24 September 1992(22 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address9 Banks Walk
Bury St Edmunds
Suffolk
IP33 2PA

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£7,100
Cash£19,624
Current Liabilities£141,434

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
21 November 2006Application for striking-off (1 page)
1 February 2006Accounts for a small company made up to 30 September 2005 (5 pages)
11 January 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
22 December 2005Company name changed P. & S. organ supply company lim ited\certificate issued on 22/12/05 (2 pages)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
15 September 2005Accounts for a small company made up to 31 March 2004 (6 pages)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
26 April 2005Particulars of mortgage/charge (9 pages)
2 December 2004Return made up to 24/09/04; full list of members (7 pages)
13 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 October 2003Return made up to 24/09/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 October 2002Return made up to 24/09/02; full list of members (7 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001Return made up to 24/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 02/10/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 October 2000Return made up to 24/09/00; full list of members (6 pages)
2 May 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Return made up to 24/09/99; full list of members (10 pages)
25 August 1999Director resigned (1 page)
25 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
28 September 1998Return made up to 24/09/98; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Return made up to 24/09/97; full list of members (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Return made up to 24/09/96; full list of members (6 pages)
16 October 1996Director's particulars changed (1 page)
15 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 September 1995Return made up to 24/09/95; full list of members (12 pages)