Company NamePrinting Equipment Sourcing And Training Services Limited
Company StatusDissolved
Company Number03917611
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorna Patricia Phillips
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
RoleSecretary
Correspondence Address106 Belmont Road
Harrow
Middlesex
HA3 7PP
Director NameMichael Arthur Phillips
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
RoleDirector Consultant
Correspondence Address106 Belmont Road
Harrow
Middlesex
HA3 7PP
Secretary NameLorna Patricia Phillips
NationalityBritish
StatusClosed
Appointed31 January 2001(12 months after company formation)
Appointment Duration3 years, 10 months (closed 14 December 2004)
RoleSecretary
Correspondence Address106 Belmont Road
Harrow
Middlesex
HA3 7PP
Director NameColin Arthur Phillips
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleManaging Director
Correspondence Address106 Belmont Road
Harrow
Middlesex
HA3 7PP
Director NameDavid Scott
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleProposed Director
Correspondence Address5 Court Farm Road
Warlingham
Surrey
CR6 9BL
Secretary NameColin Arthur Phillips
NationalityBritish
StatusResigned
Appointed02 February 2000(same day as company formation)
RoleProposed Director
Correspondence Address106 Belmont Road
Harrow
Middlesex
HA3 7PP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address106 Belmont Road
Harrow
Middlesex
HA3 7PP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Turnover£10,598
Gross Profit£6,774
Net Worth-£6,052
Current Liabilities£6,889

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
20 July 2004Application for striking-off (1 page)
18 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 April 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
7 March 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
21 February 2002Return made up to 02/02/02; full list of members (7 pages)
9 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
22 February 2000Ad 02/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Incorporation (17 pages)