Company NameS P S Limited
Company StatusDissolved
Company Number03142314
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)
Previous NameDiskvalue Limited

Directors

Director NameIan Andrew Cook
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address40 Vale Crescent
Kingston Vale
London
SW15 3PN
Director NameMark Andrew Cook
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 19 August 1997)
RoleCompany Director
Correspondence AddressThe Pheasantry
North Lane
Ashington
West Sussex
RH20 3DF
Secretary NameJackie Clare Chalk
NationalityBritish
StatusClosed
Appointed22 January 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 6 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address40 Vale Crescent
Kingston Vale
London
SW15 3PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address40 Vale Crescent
Kingston Vale
London
SW15 3PN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
19 March 1997Application for striking-off (1 page)
6 February 1997Full accounts made up to 31 December 1996 (5 pages)
20 February 1996Memorandum and Articles of Association (8 pages)
8 February 1996Company name changed diskvalue LIMITED\certificate issued on 09/02/96 (2 pages)
31 January 1996Registered office changed on 31/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 December 1995Incorporation (12 pages)