Company NamePersonal Best Management Limited
Company StatusDissolved
Company Number02841211
CategoryPrivate Limited Company
Incorporation Date2 August 1993(30 years, 9 months ago)
Dissolution Date1 October 2002 (21 years, 7 months ago)
Previous NameMasterseats Limited

Business Activity

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

Directors

Director NameAlan Mark Zoltie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1994(5 months after company formation)
Appointment Duration8 years, 9 months (closed 01 October 2002)
RoleCompany Director
Correspondence Address11 Beaconsfield Road
Epsom
Surrey
KT18 6HA
Secretary NameMr Andrew Henry
NationalityBritish
StatusClosed
Appointed22 July 1996(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Southbourne Crescent
London
NW4 2JX
Director NameMr Mervyn Eric Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QS
Secretary NameJacqueline Cornish
NationalityBritish
StatusResigned
Appointed02 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Rosehill Park West
Sutton
Surrey
SM1 3LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address294a High Street
Sutton
Surrey
SM1 1PQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

1 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2002First Gazette notice for voluntary strike-off (1 page)
29 April 2002Application for striking-off (1 page)
8 August 2001Return made up to 02/08/01; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
10 August 2000Return made up to 02/08/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 August 1999 (1 page)
6 August 1999Return made up to 02/08/99; no change of members (4 pages)
4 May 1999Full accounts made up to 31 August 1998 (1 page)
10 August 1998Return made up to 02/08/98; no change of members (4 pages)
15 May 1998Company name changed masterseats LIMITED\certificate issued on 18/05/98 (3 pages)
11 May 1998Full accounts made up to 31 August 1997 (1 page)
2 October 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1997Full accounts made up to 31 August 1996 (1 page)
25 October 1996Company name changed superstar soccer pins LIMITED\certificate issued on 28/10/96 (2 pages)
31 July 1996Secretary resigned (1 page)
31 July 1996New secretary appointed (2 pages)
25 July 1996Return made up to 02/08/96; no change of members (4 pages)
22 September 1995Full accounts made up to 31 August 1995 (2 pages)
18 September 1995Return made up to 02/08/95; no change of members (4 pages)
23 April 1995Full accounts made up to 31 August 1994 (1 page)