Company NamePersonalities Plus Limited
DirectorStephanie Marjorie Walters
Company StatusDissolved
Company Number01358986
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephanie Marjorie Walters
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RolePromoter
Correspondence Address82 Belsize Road
London
NW6 4TG
Secretary NameMarcus Peerman
NationalityBritish
StatusCurrent
Appointed31 October 1992(14 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address82 Belsize Road
London
NW6 4TG
Secretary NameRichard Walters
NationalityBritish
StatusResigned
Appointed15 October 1992(14 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 31 October 1992)
RoleCompany Director
Correspondence Address23 Queen Elizabeths Drive
Southgate
London
N14 6RG

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

28 January 1999Dissolved (1 page)
28 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
28 October 1998Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
2 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (5 pages)
9 October 1996Liquidators statement of receipts and payments (5 pages)
3 October 1995Appointment of a voluntary liquidator (2 pages)
3 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1995Registered office changed on 04/09/95 from: meares house 194-196 finchley road london NW3 6BX (1 page)