Company NamePositill Limited
Company StatusDissolved
Company Number02650983
CategoryPrivate Limited Company
Incorporation Date3 October 1991(32 years, 6 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NamePathummas Joy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameA P Professional Services Limited (Corporation)
StatusClosed
Appointed27 March 2000(8 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 09 August 2005)
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameMr Robert Frederick Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ryefields
Spratton
Northampton
Northamptonshire
NN6 8HQ
Secretary NameTerence Edwin Sewell
NationalityBritish
StatusResigned
Appointed03 October 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAllfreys
Harlestone Road, Church Brampton
Northampton
Northamptonshire
NN6 8AU
Secretary NameJohn Nicholas Rowles-Davies
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 1995)
RoleCompany Director
Correspondence Address10 Guildford Close
Gawcott
Buckingham
Buckinghamshire
MK18 4HJ
Director NameNigel George Bowerbank
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105a Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Director NameMr Alan Pierpoint
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Secretary NameMr Alan Pierpoint
NationalityBritish
StatusResigned
Appointed07 July 1995(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holms Close
Heathfield
East Sussex
TN21 0DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCity House
4 Oakwood Hill Industrial Estate
Loughton
Essex
IG10 3TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Alderton
Built Up AreaGreater London

Financials

Year2014
Turnover£20,406
Gross Profit£14,637
Net Worth-£151,941
Current Liabilities£155,585

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 January 2005Voluntary strike-off action has been suspended (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
7 September 2004Application for striking-off (1 page)
28 June 2004Full accounts made up to 31 August 2003 (11 pages)
9 February 2004Registered office changed on 09/02/04 from: unit E6 the loughton seedbed centre langston road loughton essex IG10 3TQ (1 page)
21 October 2003Return made up to 03/10/03; full list of members (6 pages)
15 July 2003Registered office changed on 15/07/03 from: roding house oakwood hill industrial estate loughton essex IG10 3TZ (1 page)
3 March 2003Full accounts made up to 31 August 2002 (11 pages)
2 January 2003New director appointed (2 pages)
2 January 2003Director resigned (1 page)
8 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2002Full accounts made up to 31 August 2001 (14 pages)
16 May 2002Director's particulars changed (1 page)
3 November 2001Return made up to 03/10/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 August 2000 (12 pages)
25 October 2000Return made up to 03/10/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 August 1999 (12 pages)
15 June 2000Secretary resigned;director resigned (1 page)
15 June 2000New secretary appointed (2 pages)
14 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 2000£ nc 100/1000 21/10/99 (1 page)
14 February 2000Ad 20/10/99--------- £ si 170@1=170 £ ic 100/270 (2 pages)
22 October 1999Return made up to 03/10/99; full list of members (6 pages)
22 September 1999Full accounts made up to 31 August 1998 (12 pages)
29 June 1998Full accounts made up to 31 August 1997 (15 pages)
11 February 1998Registered office changed on 11/02/98 from: euro house 1394 high road london N20 9YZ (1 page)
20 November 1997Return made up to 03/10/97; full list of members (8 pages)
26 October 1996Return made up to 03/10/96; no change of members (4 pages)
24 June 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
31 May 1996Director resigned (1 page)
29 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 November 1995Return made up to 03/10/95; change of members (10 pages)
16 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Registered office changed on 25/07/95 from: 16 ryefieldsse spratton northampton NN6 8HQ (1 page)
25 July 1995Secretary resigned (2 pages)