Company NamePc Persons (PCP) Ltd
Company StatusDissolved
Company Number02803026
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 1 month ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Strahan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(3 years, 6 months after company formation)
Appointment Duration9 years (closed 04 October 2005)
RoleComputer Consultant
Correspondence Address6 Ellensborough Drive
Kiltipper Road
Dublin 24
Irish
Secretary NameGeraldine Desimone
NationalityBritish
StatusClosed
Appointed01 April 1997(4 years after company formation)
Appointment Duration8 years, 6 months (closed 04 October 2005)
RoleSecretary
Correspondence Address17 Stoneleigh Avenue
Brighton
BN1 8NP
Director NameMr Mark Strahan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Floriston Court
Whitton Avenue West
Northolt
Middlesex
UB5 4JX
Secretary NameMrs Tracey Ann Strahan
NationalityBritish
StatusResigned
Appointed24 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Floriston Court
Whitton Avenue West
Northolt
Middlesex
UB5 4JX
Director NameMrs Tracey Ann Strahan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address7 Floriston Court
Whitton Avenue West
Northolt
Middlesex
UB5 4JX
Secretary NameMr Mark Strahan
NationalityBritish
StatusResigned
Appointed04 May 1993(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address6 Ellensborough Drive
Kiltipper Road
Dublin 24
Irish
Director NameJoanne Eggleton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 years after company formation)
Appointment Duration5 months (resigned 03 September 1996)
RoleChild Minder
Correspondence Address132 Benhill Road
Sutton
Surrey
SM1 3SA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFirst Floor
49 Stafford Road
Wallington
Surrey
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,121
Current Liabilities£21,788

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2005First Gazette notice for voluntary strike-off (1 page)
5 May 2005Application for striking-off (1 page)
21 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 April 2004Return made up to 24/03/04; full list of members (6 pages)
27 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
21 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 24/03/00; full list of members (7 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (2 pages)
19 April 1999Return made up to 24/03/99; no change of members (4 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (2 pages)
11 June 1998Return made up to 24/03/98; full list of members (6 pages)
10 June 1997Accounts for a small company made up to 31 March 1997 (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Return made up to 24/03/97; no change of members (4 pages)
3 January 1997New director appointed (2 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
6 December 1996Director resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996Director resigned (1 page)
24 March 1996Return made up to 24/03/96; no change of members (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
22 March 1995Return made up to 24/03/95; full list of members (6 pages)