Company NameP.C.H. International Limited
Company StatusDissolved
Company Number02240877
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date7 November 2006 (17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameIrene Ann Morrison
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 07 November 2006)
RoleManager
Correspondence Address8 Tanton Road
Little Dunmow
Dunmow
Essex
CM6 3GG
Secretary NameIrene Ann Morrison
NationalityBritish
StatusClosed
Appointed14 December 1991(3 years, 8 months after company formation)
Appointment Duration14 years, 11 months (closed 07 November 2006)
RoleManager
Correspondence Address8 Tanton Road
Little Dunmow
Dunmow
Essex
CM6 3GG
Director NameGuillermo Espi Climent
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpannish
StatusClosed
Appointed10 November 2001(13 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 07 November 2006)
RoleCompany Director
Correspondence AddressCalle Segura 21
Alicante
03004
Spain
Director NameSenior Juan Manuel Aleman
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySpannish
StatusResigned
Appointed14 December 1991(3 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 September 1996)
RoleConsultant
Correspondence AddressC/Vengas No 15
35003 Las Palmas
Gran Canaria
Foreign
Director NameSenior Enrique Molina Bayo
Date of BirthJune 1927 (Born 96 years ago)
NationalitySpannish
StatusResigned
Appointed14 December 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 2000)
RoleCompany Director
Correspondence AddressPaseo Martino 27
7014
Palma De Mallorcia
Matorca
Foreign

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£64,291
Cash£10,385
Current Liabilities£75,043

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
14 June 2006Application for striking-off (1 page)
4 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 January 2006Return made up to 07/11/05; full list of members (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Accounting reference date extended from 30/04/05 to 31/10/05 (1 page)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 October 2004Return made up to 07/11/04; full list of members (8 pages)
14 November 2003Return made up to 07/11/03; full list of members (8 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 November 2002Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
4 January 2002Accounts for a small company made up to 30 April 2001 (6 pages)
23 November 2001Return made up to 07/11/01; full list of members (8 pages)
16 November 2001New director appointed (2 pages)
10 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Director resigned (1 page)
20 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
19 November 1999Return made up to 07/11/99; full list of members (5 pages)
30 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 November 1997Return made up to 07/11/97; full list of members (6 pages)
27 December 1996Return made up to 07/11/96; full list of members (6 pages)
10 October 1996Director resigned (1 page)
10 July 1996Accounts made up to 30 April 1996 (15 pages)
14 November 1995Return made up to 07/11/95; no change of members (4 pages)
26 June 1995Accounts made up to 30 April 1995 (14 pages)
1 May 1995Registered office changed on 01/05/95 from: c/o g o'malley & co 141 high street epping essex CM16 4BO (1 page)