Company NameP C Businessworld Limited
Company StatusDissolved
Company Number01313354
CategoryPrivate Limited Company
Incorporation Date10 May 1977(47 years ago)
Dissolution Date19 October 2004 (19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePatrick Joseph McGovern
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed14 March 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 7 months (closed 19 October 2004)
RoleVice President Company Directo
Country of ResidenceUnited States
Correspondence Address60 Austin Street
Newtonville Massachusetts 02160
Usa
Secretary NameRobert James White
NationalityBritish
StatusClosed
Appointed01 October 1995(18 years, 4 months after company formation)
Appointment Duration9 years (closed 19 October 2004)
RoleCompany Director
Correspondence Address57 Old Bath Road
Charvil
Reading
Berkshire
RG10 9QN
Director NameMr Keith James Arnot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months (closed 19 October 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Cromwell Avenue
London
N6 5HP
Director NameToby Oliver Matthew Hurlstone
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(20 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 19 October 2004)
RoleAccountant
Correspondence Address32 Avon Road
Upminster
Essex
RM14 1QU
Director NameMr Wilson Walter Boyd
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1992(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address241 Perkins
Boston 02130
The United States Of America
Secretary NameIan Frederick Thalmessinger
NationalityBritish
StatusResigned
Appointed14 March 1992(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address16 Henderson Road
Wandsworth
London
SW18 3RR
Secretary NameMarvin Angel
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1995)
RoleCompany Director
Correspondence Address21 Monkswood Gardens
Clayhall
Ilford
Essex
IG5 0DG
Director NameCharles Jarrold
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 1997)
RoleAccountant
Correspondence AddressYelverton Hall
Yelverton
Norwich
Norfolk
NR14 7PD

Location

Registered AddressBritish Standards House
389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2004First Gazette notice for voluntary strike-off (1 page)
27 May 2004Application for striking-off (1 page)
23 April 2003Return made up to 14/03/03; full list of members (7 pages)
2 January 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
25 July 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
11 May 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
22 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/04/00
(1 page)
11 May 2000Registered office changed on 11/05/00 from: 2 bath road london W4 1LN (1 page)
11 May 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Secretary's particulars changed (1 page)
19 April 2000Return made up to 14/03/00; full list of members (8 pages)
24 May 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
17 March 1999Return made up to 14/03/99; full list of members (7 pages)
17 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 April 1998Return made up to 14/01/98; full list of members (7 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
11 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
17 April 1997Return made up to 14/03/97; full list of members (6 pages)
5 August 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
30 June 1996Return made up to 14/03/96; full list of members (8 pages)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996New secretary appointed (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
2 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
25 May 1995Return made up to 14/03/95; full list of members (14 pages)