Company NameP.S. Trading Ltd.
Company StatusDissolved
Company Number03367550
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Lesley Anne Falconer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 26 October 2004)
RoleHead Mistress
Country of ResidenceEngland
Correspondence Address13 Ealing Park Gardens
London
W5 4EX
Secretary NameMr Andrew John Murray
NationalityBritish
StatusClosed
Appointed10 February 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 26 October 2004)
RoleBursar
Correspondence Address36 Elmside
Milford
Godalming
Surrey
GU8 5EG
Director NameMargaret Mary Connell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleHeadmistress
Correspondence AddressFlat E 4 Kingswood Road
Bromley
Kent
BR2 0HQ
Secretary NameJohn Temple
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleBursar
Correspondence AddressClouds Ricketts Hill Road
Tatsfield
Westerham
Kent
TN16 2NB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address22/24 Pont Street
London
SW1X 0AA
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£22,402
Gross Profit£8,351
Net Worth£2
Cash£1,093
Current Liabilities£29,222

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

26 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2004First Gazette notice for voluntary strike-off (1 page)
1 June 2004Application for striking-off (1 page)
23 May 2003Return made up to 09/05/03; full list of members (6 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
22 November 2002Full accounts made up to 31 May 2002 (10 pages)
22 May 2002Return made up to 09/05/02; full list of members (6 pages)
30 August 2001Full accounts made up to 31 May 2001 (9 pages)
4 July 2001Return made up to 09/05/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 May 2000 (9 pages)
31 May 2000Return made up to 09/05/00; full list of members (6 pages)
3 February 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 May 1999 (9 pages)
3 February 2000Director resigned (1 page)
23 August 1999Return made up to 09/05/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 May 1998 (9 pages)
13 May 1998Return made up to 09/05/98; full list of members (6 pages)
3 March 1998Accounting reference date shortened from 31/08/98 to 31/05/98 (1 page)
14 May 1997Registered office changed on 14/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Secretary resigned (1 page)
9 May 1997Incorporation (16 pages)