Company NameP.C. UK Ltd.
Company StatusDissolved
Company Number02708695
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameYoshikazu Harada
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityJapanese
StatusClosed
Appointed22 April 1993(1 year after company formation)
Appointment Duration16 years, 1 month (closed 09 June 2009)
RoleCompany Director
Correspondence AddressZ Z 6
Gohongi
Meguro Ku Tokyo 153 Japan
Foreign
Secretary NameHirdyuki Ishii
NationalityBritish
StatusClosed
Appointed11 November 1996(4 years, 6 months after company formation)
Appointment Duration12 years, 7 months (closed 09 June 2009)
RoleCompany Director
Correspondence Address2-23-2 Ebisu-Minami
Shibuya-Ku
Tokyo
150
Director NameMr Daniel Jean Dierckx
Date of BirthMay 1945 (Born 79 years ago)
NationalityBelgian
StatusClosed
Appointed11 November 1997(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 09 June 2009)
RoleCompany Director
Correspondence AddressAvenue Du Congo 11
1000 Brussels
Foreign
Belgium
Director NameMr Michael Anthony Ward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address53 Isaacson Road
Burwell
Cambs
CB5 0AF
Secretary NameMr Michael Anthony Ward
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address53 Isaacson Road
Burwell
Cambs
CB5 0AF
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Henry Jarvis Fleming
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

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

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
13 February 2009Application for striking-off (1 page)
5 August 2008Return made up to 22/04/08; full list of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
15 June 2007Return made up to 22/04/07; no change of members (7 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 22/04/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
18 October 2005Registered office changed on 18/10/05 from: 2 luke street london EC2A 4NT (1 page)
15 June 2005Return made up to 22/04/05; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 June 2004Return made up to 22/04/04; full list of members (7 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 June 2003Return made up to 22/04/03; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 May 2002Return made up to 22/04/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 36 john street london WC1N 2AT (1 page)
15 May 2001Return made up to 22/04/01; full list of members (6 pages)
6 July 2000Return made up to 22/04/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 March 2000 (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (7 pages)
9 June 1999Return made up to 22/04/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 March 1998 (7 pages)
25 June 1998Return made up to 22/04/98; no change of members (4 pages)
25 June 1998Registered office changed on 25/06/98 from: 144 high street epping essex CM16 4AS (1 page)
23 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 December 1997New director appointed (2 pages)
27 May 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996New secretary appointed (2 pages)
14 April 1996Return made up to 22/04/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 144 high st epping essex CM16 4AS (1 page)
24 April 1995Return made up to 22/04/95; no change of members
  • 363(287) ‐ Registered office changed on 24/04/95
(4 pages)