Company NamePCI Services Limited
Company StatusDissolved
Company Number02815862
CategoryPrivate Limited Company
Incorporation Date30 April 1993(30 years, 11 months ago)
Dissolution Date31 August 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMabel Ethel Cooper
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1996(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 31 August 2004)
RoleHousewife
Correspondence Address115 Shrubbery Road
South Darenth
Horton Kirby
Kent
DA4 9AB
Director NameDr Minor Vargas Calvo
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCosta Rican
StatusClosed
Appointed15 February 1996(2 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 31 August 2004)
RoleEconomist
Correspondence AddressUrb La Colonia Apt 35-1
Sto Domingo
Heredia
Costa Rica
Director NameJeremy Denis Cooper
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1997(4 years, 4 months after company formation)
Appointment Duration7 years (closed 31 August 2004)
RoleCompany Director
Correspondence Address115 Shrubbery Road
South Darenth
Horton Kirby
Kent
DA4 9AB
Secretary NameJeremy Denis Cooper
NationalityBritish
StatusClosed
Appointed31 August 1997(4 years, 4 months after company formation)
Appointment Duration7 years (closed 31 August 2004)
RoleCompany Director
Correspondence Address115 Shrubbery Road
South Darenth
Horton Kirby
Kent
DA4 9AB
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMrs Kathleen Anne Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWoodleigh
Effingham Common Road
Effingham, Leatherhead
Surrey
KT24 5JG
Director NameKathryn Elliot
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1996)
RoleInsurance Executive
Correspondence AddressApartado 641-1150
La Uruca
San Jose
Costa Rica
Director NameHarold Maridon
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 February 1996)
RoleInsurance Executive
Correspondence AddressApartado 641-1150
La Uruca
San Jose
Costa Rica
Secretary NameKathryn Elliot
NationalityAmerican
StatusResigned
Appointed01 May 1994(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1996)
RoleCompany Director
Correspondence AddressApartado 641-1150
La Uruca
San Jose
Costa Rica
Director NameEdgar James Swann
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1997)
RoleInsurance Consultant
Correspondence Address7 Western Terrace
The Park
Nottingham
NG7 1AF
Secretary NameEdgar James Swann
NationalityBritish
StatusResigned
Appointed10 January 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1997)
RoleInsurance Consultant
Correspondence Address7 Western Terrace
The Park
Nottingham
NG7 1AF
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1993(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressC/O Pridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
30 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 May 2000Return made up to 30/04/00; full list of members (7 pages)
30 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
9 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Secretary resigned;director resigned (1 page)
4 June 1997Return made up to 30/04/97; full list of members
  • 363(287) ‐ Registered office changed on 04/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 30/04/96; no change of members (4 pages)
23 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 May 1996Registered office changed on 23/05/96 from: 2 cross road southwick green west sussex BN42 4HE (1 page)
13 December 1995Registered office changed on 13/12/95 from: c/o hollows & co 33 hoghton street southport PR9 ons (1 page)
9 August 1995Return made up to 30/04/95; no change of members (8 pages)
24 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
24 April 1995Accounts for a dormant company made up to 31 December 1993 (6 pages)