Company NamePielstick Plc
DirectorsKevin Gordon Sykes and
Company StatusDissolved
Company Number02566151
CategoryPublic Limited Company
Incorporation Date4 December 1990(33 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameKevin Gordon Sykes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(11 months, 3 weeks after company formation)
Appointment Duration32 years, 5 months
RolePublisher
Correspondence Address4 Redroofs Close
The Avenue
Beckenham
Kent
BR3 1YQ
Director NameMr Kevin Gordon Sykes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressGround Floor Flat
34 Foxgrove Road
Beckenham
Kent
BR3 2BD
Director NameEuropean And General Plc (Corporation)
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressKingston House
57a Beverley Way West Wimbledon
London
SW10 0AW
Secretary NameEuropean And General Plc (Corporation)
StatusCurrent
Appointed04 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressKingston House
57a Beverley Way West Wimbledon
London
SW10 0AW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 July 1998Dissolved (1 page)
24 April 1998Liquidators statement of receipts and payments (6 pages)
24 April 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 1997Liquidators statement of receipts and payments (6 pages)
19 June 1997Liquidators statement of receipts and payments (6 pages)
21 June 1996Liquidators statement of receipts and payments (6 pages)
4 April 1996Notice of Constitution of Liquidation Committee (2 pages)
29 December 1995Liquidators statement of receipts and payments (6 pages)
28 July 1995Liquidators statement of receipts and payments (6 pages)