Company NameP.C.E. Fabrics Limited
DirectorPeter Christopher Eracleous
Company StatusDissolved
Company Number02689768
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePeter Christopher Eracleous
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
150 Friern Barnet Lane Whetstone
London
N20 0NL
Secretary NameRa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed06 October 2004(12 years, 7 months after company formation)
Appointment Duration19 years, 6 months
Correspondence Address13 Station Road
Finchley
London
N3 2SB
Director NameMrs Heather Lynette Medcalf
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleTextile Trader
Correspondence Address4 Ashley Way
West End
Woking
Surrey
GU24 9NJ
Secretary NameMrs Heather Lynette Medcalf
NationalityBritish
StatusResigned
Appointed21 February 1992(same day as company formation)
RoleTextile Trader
Correspondence Address4 Ashley Way
West End
Woking
Surrey
GU24 9NJ
Secretary NameKika Eracleous
NationalityBritish
StatusResigned
Appointed26 January 1993(11 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 06 October 2004)
RoleCo Director
Correspondence AddressFairways
150 Friern Barnet Lane Whetstone
London
N20 0NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,172,160
Gross Profit£294,945
Net Worth-£58,475
Current Liabilities£505,624

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
24 July 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
24 January 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Statement of affairs (6 pages)
24 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2004Registered office changed on 21/12/04 from: 13 station road finchley london N2 2SB (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
6 March 2004Return made up to 21/02/04; full list of members (6 pages)
14 November 2003Full accounts made up to 31 March 2003 (13 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
24 February 2003Return made up to 21/02/03; full list of members (5 pages)
7 March 2002Return made up to 21/02/02; full list of members (5 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
12 July 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Full accounts made up to 31 March 2000 (11 pages)
19 February 2001Return made up to 21/02/01; full list of members (5 pages)
12 June 2000Full accounts made up to 31 March 1999 (11 pages)
18 February 1999Return made up to 21/02/99; full list of members (5 pages)
25 June 1998Full accounts made up to 31 March 1997 (15 pages)
18 February 1998Return made up to 21/02/98; full list of members (5 pages)
4 August 1997Full accounts made up to 31 March 1996 (14 pages)
19 February 1997Return made up to 21/02/97; full list of members (5 pages)
3 October 1996Particulars of contract relating to shares (4 pages)
3 October 1996Ad 10/09/96--------- £ si 2900@1=2900 £ ic 100/3000 (2 pages)
3 October 1996£ nc 100/3000 10/09/96 (1 page)
29 September 1996Registered office changed on 29/09/96 from: athins house 171 ballards lane london N3 1LP (1 page)
29 September 1996Director's particulars changed (1 page)
29 September 1996Secretary's particulars changed (1 page)
11 March 1996Return made up to 21/02/96; full list of members (5 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
18 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1995Return made up to 21/02/95; no change of members (4 pages)