Company NamePrivate Access Storage Limited
Company StatusDissolved
Company Number02015556
CategoryPrivate Limited Company
Incorporation Date30 April 1986(38 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jerome Minskoff
Date of BirthNovember 1915 (Born 108 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 1992(6 years after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address17 Gerald Street
London
Sw1
Director NameMichael Rodney Carrington
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressColemans Farm
Finchingfield
Braintree
Essex
CM7 4PE
Director NameDaniel James O Doherty
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(7 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence AddressThe Grange
Thelveton
Diss
Norfolk
IP21 4EP
Secretary NameAlexander Neilson McPhail
NationalityBritish
StatusCurrent
Appointed24 May 1994(8 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Correspondence Address5 Bulbourne Court
Tring
Hertfordshire
HP23 4TP
Director NameMr Michael Timothy Corrigan
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1993)
RoleCivil Engineer
Correspondence AddressHillcroft
Station Road
Crowhurst
East Sussex
TN33 9DB
Director NameMr Keith Anthony Hatter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1993)
RoleCompany Director
Correspondence Address63 Inderwick Road
London
N8 9LA
Secretary NameWilliam Timothy McConnell
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address30 Leathwaite Road
London
SW11 1XQ
Director NameJohn Napier Ferguson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(6 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 March 1993)
RoleCompany Director
Correspondence Address59 Cadogan Square
London
SW1X 0HZ
Director NameFraser Grenville Teague
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1994)
RoleSolicitor
Correspondence Address5 Rydens Road
Walton On Thames
Surrey
KT12 3AA
Secretary NameFraser Grenville Teague
NationalityBritish
StatusResigned
Appointed23 September 1993(7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 1994)
RoleSolicitor
Correspondence Address5 Rydens Road
Walton On Thames
Surrey
KT12 3AA
Director NamePeter Ellis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address14 Langley Common Road
Barkham
Wokingham
Berkshire
RG11 4TS
Director NameAlexander Neilson McPhail
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(7 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 August 1994)
RoleChartered Accountant
Correspondence Address5 Bulbourne Court
Tring
Hertfordshire
HP23 4TP
Secretary NameWindlesham Limited (Corporation)
StatusResigned
Appointed01 February 1994(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 May 1994)
Correspondence Address5 Rydens Road
Walton On Thames
Surrey
KT12 3AA

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2002Dissolved (1 page)
25 June 2002Return of final meeting of creditors (1 page)
5 January 1995Order of court to wind up (1 page)
5 January 1995Appointment of a liquidator (1 page)
21 November 1994Court order notice of winding up (1 page)
7 November 1994Director resigned (2 pages)
5 November 1994Registered office changed on 05/11/94 from: 8 pages lane london N10 1PS (1 page)
18 October 1994Declaration of satisfaction of mortgage/charge (1 page)
19 July 1994Director resigned (2 pages)
14 June 1994Return made up to 03/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 1994Registered office changed on 05/04/94 from: 441 richmond road east twickenham middlesex TW1 2EF (1 page)
7 October 1993New director appointed (2 pages)
9 November 1991Particulars of mortgage/charge (3 pages)