Company NameP & S Trading Limited
Company StatusDissolved
Company Number02628662
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)
Dissolution Date7 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher Adrian Smith
NationalityBritish
StatusClosed
Appointed11 July 1991(same day as company formation)
RoleCommodity Trader
Correspondence Address11 Bylands Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4HQ
Director NameChristopher Adrian Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(3 years after company formation)
Appointment Duration5 years, 4 months (closed 07 December 1999)
RoleCommodity Trader
Correspondence Address11 Bylands Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4HQ
Director NameClare Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1994(3 years after company formation)
Appointment Duration5 years, 4 months (closed 07 December 1999)
RoleSecretary
Correspondence Address11 Bylands Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4HQ
Director NameDr Gerald Walter Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleHop Merchant
Correspondence AddressOak Cottage
Bardfield End Green
Thaxted
Essex
CM6 3PY
Director NameMargaret Lylla Smith
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 1991(same day as company formation)
RoleOccupational Health Nurse
Correspondence AddressOak Cottage
Bardfield End Green
Thaxted
Essex
CM6 3PY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address25a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
7 July 1999Application for striking-off (1 page)
3 September 1998Return made up to 11/07/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (6 pages)
1 August 1997Return made up to 11/07/97; no change of members (4 pages)
6 July 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
30 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Return made up to 11/07/96; no change of members (4 pages)
7 August 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1995Full accounts made up to 30 September 1994 (10 pages)