Company NamePeriodical Printing Services Limited
DirectorApt Data Services Limited
Company StatusDissolved
Company Number02784484
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 2 months ago)

Directors

Director NameApt Data Services Limited (Corporation)
StatusCurrent
Appointed13 February 1996(3 years after company formation)
Appointment Duration28 years, 1 month
Correspondence Address4th Floor 12 Sutton Row
London
W1V 5FH
Director NameDavid Robert Mills
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 23 October 1995)
RoleAccountant
Correspondence Address50 Meadow Way
Little Hampton
West Sussex
BN17 6BL
Director NamePeter George White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1996)
RoleManaging Director
Correspondence Address44 Lewes Road
Ditchling
West Sussex
BN6 8TU
Secretary NameDavid Robert Mills
NationalityBritish
StatusResigned
Appointed06 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 1995)
RoleAccountant
Correspondence Address50 Meadow Way
Little Hampton
West Sussex
BN17 6BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusResigned
Appointed22 February 1993(3 weeks, 4 days after company formation)
Appointment Duration1 week, 5 days (resigned 06 March 1993)
Correspondence Address3rd Floor Essex House
12/13 Essex Street
London
WC2R 3AA

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

8 January 1999Dissolved (1 page)
8 October 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
7 September 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
8 September 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 stationroad north harrow middlesex HA2 7SA (1 page)
13 March 1997Liquidators statement of receipts and payments (5 pages)
2 March 1996Director resigned (1 page)
23 February 1996Registered office changed on 23/02/96 from: unit C2 ford airfield industrial estate ford arundel west sussex BN18 0HY (1 page)
20 February 1996New director appointed (2 pages)
25 October 1995Secretary resigned;director resigned (2 pages)
1 August 1995Registered office changed on 01/08/95 from: 50 meadow way little hampton west sussex BN17 6BL (1 page)
15 June 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995New director appointed (2 pages)
1 June 1995Accounts for a small company made up to 31 January 1994 (9 pages)