Company NameP C D S Finishing Limited
Company StatusDissolved
Company Number02676344
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Robert Gibbs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991
Appointment Duration18 years, 6 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameMr Eric Michael Mould
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991
Appointment Duration18 years, 6 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Whitehall Lane
Buckhurst Hill
Essex
IG9 5JG
Secretary NameAnthony Robert Gibbs
NationalityBritish
StatusClosed
Appointed10 January 1991
Appointment Duration18 years, 6 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address47 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AJ
Director NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1992
Appointment Duration-1 years (resigned 10 January 1991)
Correspondence Address174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1992
Appointment Duration-1 years (resigned 10 January 1991)
Correspondence Address174-180 Old Street
London
EC1V 9BP

Location

Registered AddressThe White Cottage, 19 West
Street, Epsom
Surrey
KT18 7BS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,880
Cash£50,566
Current Liabilities£24,340

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
7 April 2009Application for striking-off (1 page)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 February 2008Registered office changed on 13/02/08 from: 37-39 roebuck rd hainault ind est hanault ilford essex IG6 3TU (1 page)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 January 2006Location of debenture register (1 page)
30 January 2006Location of register of members (1 page)
30 January 2006Return made up to 23/12/05; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 January 2005Return made up to 23/12/04; full list of members (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 December 2003Return made up to 23/12/03; full list of members (5 pages)
4 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 December 2002Return made up to 23/12/02; full list of members (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 January 2002Return made up to 23/12/01; full list of members (5 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2001Return made up to 23/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 December 1999Return made up to 23/12/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1998Return made up to 23/12/98; full list of members (5 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 February 1998Return made up to 23/12/97; full list of members (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 December 1996Return made up to 23/12/96; full list of members (5 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 December 1995Return made up to 23/12/95; full list of members (10 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1992Incorporation (17 pages)