Company NameP.P.S. Consultancy Limited
Company StatusDissolved
Company Number02530098
CategoryPrivate Limited Company
Incorporation Date13 August 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAdrian Barry Waters
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleComputer Consultant
Correspondence Address4 Goodwood Way
Greenham
Newbury
Berkshire
RG14 7RT
Secretary NameAdrian Barry Waters
NationalityBritish
StatusCurrent
Appointed13 August 1991(1 year after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address4 Goodwood Way
Greenham
Newbury
Berkshire
RG14 7RT
Director NameMr John Stuart McCullagh
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(3 years, 8 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence AddressHeatherley
Onslow Road
Walton On Thames
Surrey
KT12 5BB
Director NameRobert Gwilym Woods
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1996(5 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Correspondence AddressGwilmar Rye Lane
Dunton Green
Sevenoaks
Kent
TN14 5JA
Secretary NameRobert Gwilym Woods
NationalityBritish
StatusCurrent
Appointed26 January 1996(5 years, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleManager
Correspondence AddressGwilmar Rye Lane
Dunton Green
Sevenoaks
Kent
TN14 5JA
Director NamePaul John Patrick Ronayne
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 August 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 18 April 1994)
RoleComputer Consultant
Correspondence Address11 Manor Close
Tongham
Farnham
Surrey
GU10 1DB

Location

Registered AddressPO Box 553 2nd Floor
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

31 October 1997Dissolved (1 page)
31 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
31 July 1997Liquidators statement of receipts and payments (5 pages)
26 March 1997Liquidators statement of receipts and payments (5 pages)
26 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 1996Appointment of a voluntary liquidator (1 page)
15 March 1996Registered office changed on 15/03/96 from: 3 jenner road guildford surrey GU1 3AQ (1 page)
11 September 1995Return made up to 13/08/95; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 January 1994 (8 pages)