Company NamePositive Office Supplies Limited
Company StatusDissolved
Company Number04540390
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnn Elizabeth Holroyd -Doveton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Braganza Way
Beaulieu Park
Chelmsford
Essex
CM2 5AP
Secretary NameSimon Harvey Holroyd-Doveton
NationalityBritish
StatusClosed
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Braganza Way
Beaulieu Park
Chelmsford
Essex
CM2 5AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 3 Kingsdale Business Centre
Regina Road
Chelmsford
Essex
CM1 1PE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£26,417
Cash£14,784
Current Liabilities£9,147

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
5 March 2008Registered office changed on 05/03/2008 from dickens house guilthavon street witham essex CM8 1BJ (1 page)
31 December 2007Return made up to 19/09/07; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 August 2007Registered office changed on 08/08/07 from: 38A duke street chelmsford essex CM1 1HY (1 page)
21 May 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
26 October 2006Return made up to 19/09/06; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 2005Registered office changed on 14/10/05 from: kensal house, 77 springfield road, chelmsford essex CM2 6JG (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 September 2004Return made up to 19/09/04; full list of members (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
30 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 November 2003Return made up to 19/09/03; full list of members (6 pages)
20 September 2002Director resigned (1 page)
20 September 2002New director appointed (1 page)
20 September 2002Registered office changed on 20/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (1 page)
19 September 2002Incorporation (30 pages)