Company NamePhysicians Product Reference (Overseas) Limited
Company StatusDissolved
Company Number03147157
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Dissolution Date29 September 2009 (14 years, 6 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 NameMr Mervyn Arkell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RolePublishing Consultant
Correspondence AddressNetherton Farmhouse
Church Lane
Osmington
DT3 6EW
Secretary NameMr Mervyn Arkell
NationalityBritish
StatusClosed
Appointed17 January 1996(same day as company formation)
RolePublishing Consultant
Correspondence AddressNetherton Farmhouse
Church Lane
Osmington
DT3 6EW
Director NameRevera Arkell
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 1999(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 29 September 2009)
RoleComputer Consultant
Correspondence AddressNetherton Farmhouse
Church Lane
Osmington
Dorset
DT3 6EW
Director NameHarold Richard Graham Bentley
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleMarket Research
Correspondence AddressGreen Crofts Sheepcot Road
Castle Hedingham
Halstead
Essex
CO9 3AA
Director NameSimon Graham Arkell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1999(3 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2008)
RoleConsultant
Correspondence AddressNetherton Farmhouse
Church Lane
Osmington
DT3 6EW
Director NameMr Duncan Gordon Stuart Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressNorth House 15 Upper Moorfield Road
Woodbridge
Suffolk
IP12 4JW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3/4 Great Marlborough Street
London
W1V 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009Appointment terminated director simon arkell (1 page)
8 June 2009Application for striking-off (1 page)
3 March 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2009Return made up to 17/01/09; full list of members (4 pages)
19 February 2009Appointment terminated director duncan stuart smith (1 page)
21 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2008Return made up to 17/01/08; no change of members (8 pages)
20 April 2007Return made up to 17/01/07; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 August 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 July 2005Return made up to 17/01/05; full list of members (8 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 March 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
19 March 2003Return made up to 17/01/03; full list of members (9 pages)
30 October 2002New director appointed (2 pages)
23 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
19 April 2002Return made up to 17/01/02; full list of members (8 pages)
9 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
20 February 2001Return made up to 17/01/01; full list of members (8 pages)
20 November 2000Full accounts made up to 31 January 2000 (8 pages)
10 March 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 December 1999Full accounts made up to 31 January 1999 (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
8 April 1999Return made up to 17/01/99; no change of members (4 pages)
8 April 1999Ad 11/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1998Full accounts made up to 31 January 1998 (2 pages)
17 March 1998Return made up to 17/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 January 1997 (2 pages)
21 January 1997Return made up to 17/01/97; full list of members (6 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996New secretary appointed;new director appointed (1 page)
17 January 1996Incorporation (15 pages)