Company NameP S Business Consultants Limited
Company StatusDissolved
Company Number02712582
CategoryPrivate Limited Company
Incorporation Date7 May 1992(31 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Michael Tippett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Meadow Cottage
Poplar Lane
Forest Row
East Sussex
RH18 5LH
Secretary NameMs Janet Carol Duchesne
NationalityBritish
StatusCurrent
Appointed07 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage Argos Hill
Mayfield
East Sussex
TN20 6NR
Director NameMs Janet Carol Duchesne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1993(1 year, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Cottage Argos Hill
Mayfield
East Sussex
TN20 6NR
Director NameJohn Vigor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1996(3 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleOffice Manager
Correspondence Address1 Francis Road
Wallington
Surrey
SM6 9AP

Location

Registered Address43/45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 September 1998Dissolved (1 page)
12 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 1996Appointment of a voluntary liquidator (1 page)
18 October 1996Registered office changed on 18/10/96 from: chapel meadow cottage poplar lane forest row east sussex RH18 5LH (1 page)
14 May 1996Return made up to 02/05/96; no change of members (4 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Registered office changed on 09/04/96 from: 17 boltro road haywards heath west sussex RH16 1BP (1 page)
1 April 1996Full accounts made up to 30 June 1994 (11 pages)
28 February 1996Particulars of mortgage/charge (4 pages)
6 October 1995Return made up to 07/05/95; full list of members (6 pages)