Company NameThe PC Bookshop Limited
Company StatusDissolved
Company Number02618740
CategoryPrivate Limited Company
Incorporation Date10 June 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NamePeter James Buchanan Lake
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleBookseller
Correspondence Address35 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameRosemary Jill Lake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Wilton Crescent
Wimbledon
London
SW19 3QY
Secretary NameRosemary Jill Lake
NationalityBritish
StatusCurrent
Appointed10 June 1991(same day as company formation)
RoleMedical Researcher
Correspondence Address35 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameMatthew James Buchanan Lake
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(9 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleBookseller
Correspondence Address82 Westway
London
SW20 9LS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£274,383
Cash£365
Current Liabilities£328,586

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 September 2004Dissolved (1 page)
7 June 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
17 April 2004Registered office changed on 17/04/04 from: 1-2 raymond buildings grays inn london WC1R 5NR (1 page)
2 May 2003Registered office changed on 02/05/03 from: 21 sicilian avenue london WC1A 2QH (1 page)
17 April 2003Appointment of a voluntary liquidator (1 page)
27 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
12 July 2001Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2001New director appointed (2 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 July 1999Return made up to 10/06/99; full list of members (5 pages)
23 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/05/99
(1 page)
23 June 1999Ad 14/05/99--------- £ si 50@1=50 £ ic 990/1040 (2 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 July 1998Return made up to 10/06/98; no change of members (4 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
16 July 1997Return made up to 10/06/97; full list of members (6 pages)
16 July 1997£ ic 13020/1020 02/07/97 £ sr 12000@1=12000 (1 page)
16 July 1997Ad 03/07/97--------- £ si 120@1=120 £ ic 1020/1140 (2 pages)
16 July 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
2 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
9 June 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 May 1995Director's particulars changed (2 pages)
4 May 1995Director's particulars changed (2 pages)
17 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
8 November 1993Memorandum and Articles of Association (16 pages)