Company NamePressure Control Limited
Company StatusDissolved
Company Number02662860
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Nigel John Kirkman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 November 1991(same day as company formation)
RoleBusiness Development
Correspondence Address23 Golders Close
Ickford
Aylesbury
Buckinghamshire
HP18 9JA
Secretary NameMr Douglas Frederick Kirkman
NationalityBritish
StatusClosed
Appointed02 October 1996(4 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 20 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Boniface Road
Ickenham
Uxbridge
Middlesex
UB10 8BU
Director NameMr Ben Romeijn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleSales
Correspondence AddressTolheksbos 71
Hoofddorp 2134 Gh
Foreign
Secretary NameMr Nigel John Kirkman
NationalityBritish
StatusResigned
Appointed14 November 1991(same day as company formation)
RoleMarketing
Correspondence Address23 Golders Close
Ickford
Aylesbury
Buckinghamshire
HP18 9JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWoodford House
Woodford Road
Watford
Hertfordshire
WD1 1DL
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Cash£16,345
Current Liabilities£59,337

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
14 November 2003Application for striking-off (1 page)
6 January 2003Return made up to 14/11/02; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 November 2001Return made up to 14/11/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 November 1999Return made up to 14/11/99; full list of members (6 pages)
25 November 1998Return made up to 14/11/98; no change of members (4 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (4 pages)
26 November 1997Director resigned (1 page)
26 November 1997Return made up to 14/11/97; full list of members (6 pages)
26 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 November 1996Return made up to 14/11/96; no change of members (4 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
19 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
30 September 1996Registered office changed on 30/09/96 from: 23 golders llosa ickford buckinghamshire HP18 9JA (1 page)
4 January 1996Return made up to 14/11/95; no change of members
  • 363(287) ‐ Registered office changed on 04/01/96
(4 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)