Company NameP M C Distributors Limited
DirectorsJoseph John Driscoll and Nino Paul Petruccio
Company StatusDissolved
Company Number03193650
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph John Driscoll
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(10 months, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Walton Road
Sidcup
Kent
DA14 4LW
Director NameNino Paul Petruccio
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(10 months, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Craigdale Road
Hornchurch
Essex
RM11 1AH
Secretary NameMr Joseph John Driscoll
NationalityBritish
StatusCurrent
Appointed26 March 1997(10 months, 4 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Walton Road
Sidcup
Kent
DA14 4LW
Director NameSuzanne Freda Driscoll
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 March 1997)
RoleCompany Director
Correspondence Address116 Walton Road
Sidcup
Kent
DA14 4LW
Secretary NameJacqueline Mary Crabb
NationalityBritish
StatusResigned
Appointed04 June 1996(1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 March 1997)
RoleCompany Director
Correspondence Address29 The Charter Road
Woodford Green
Essex
IG8 9RE
Director NameMr David John Grieg Crabb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(10 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleCompany Director
Correspondence Address29 The Charter Road
Woodford Green
Essex
IG8 9RE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

20 June 2001Dissolved (1 page)
20 March 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
13 July 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 1999Appointment of a voluntary liquidator (1 page)
5 July 1999Registered office changed on 05/07/99 from: security house 485 hale end road london E4 9PT (1 page)
5 July 1999Statement of affairs (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
25 June 1998Director resigned (1 page)
25 June 1998Return made up to 02/05/98; full list of members (6 pages)
29 September 1997£ nc 1000/100000 30/05/97 (1 page)
29 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1997Ad 30/05/97--------- £ si 29001@1=29001 £ ic 999/30000 (2 pages)
29 September 1997Full accounts made up to 31 May 1997 (13 pages)
22 May 1997Return made up to 02/05/97; full list of members (6 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Registered office changed on 13/06/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 June 1996New secretary appointed (2 pages)
2 May 1996Incorporation (12 pages)