Company NameP S M Holdings Limited
Company StatusDissolved
Company Number02018609
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan John Charles Collins
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 03 September 1996)
RoleLloyds Broker
Country of ResidenceEngland
Correspondence Address3 Redroofs Close
The Avenue
Beckenham
Kent
BR3 5YR
Director NameKenneth James Bedford
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1994)
RoleInsurance Broker
Correspondence Address129 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BH
Director NameChristopher Roy Jenkin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 1994)
RoleLloyds Broker
Correspondence Address37b Vera Road
London
SW6 6QP
Director NameJohn Brynley Richards
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1994)
RoleInsurance Broker
Correspondence AddressToad Hall
5 Corasway
Benfleet
Essex
SS7 3DW
Director NameMr Peter Brian Sangster
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1993)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address13 South Cliff Avenue
Bexhill On Sea
East Sussex
TN39 3EB
Director NameMr John Shepherd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1995)
RoleLloyds Broker
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Director NameMr Peter Nicholson Smith
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LL
Secretary NameMr John Shepherd
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 1993)
RoleCompany Director
Correspondence Address14 Dale Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PB
Director NameRichard Michael Bennett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressLongeaves Cam Farm
62 North End Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameStephen Dalton-Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(6 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1994)
RoleInsurance Broker/Dir
Correspondence AddressFernside
38 Kings Lane
Great Missenden
Buckinghamshire
HP16 0QY
Secretary NamePaul Robotham
NationalityBritish
StatusResigned
Appointed13 September 1993(7 years, 4 months after company formation)
Appointment Duration6 months (resigned 16 March 1994)
RoleCompany Director
Correspondence Address14 The Orchard
Nutley
Uckfield
East Sussex
TN22 3LQ

Location

Registered Address4-6 Queen Victoria Terrace
Sovereign Close
London
E1 9HA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
28 July 1995Secretary resigned;director resigned (2 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995Return made up to 24/12/94; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (8 pages)