Company NameProduce Studies Trustees Co Ltd.
Company StatusDissolved
Company Number03193996
CategoryPrivate Limited Company
Incorporation Date2 May 1996(28 years ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Philip Acton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 09 October 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Shop Farm
Aston By Budworth
Northwich
Cheshire
CW9 6LT
Secretary NameFrancis Hall
NationalityBritish
StatusClosed
Appointed01 April 2001(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 09 October 2001)
RoleCompany Director
Correspondence Address58 Pillory Street
Nantwich
Cheshire
CW5 5BG
Director NameDavid Godfrey Finch Evans
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Weirs Horsebridge Road
Kings Somborne
Stockbridge
Hampshire
SO20 6PT
Secretary NameAlexander Charles Brooks
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWedmans Barn
Wedmans Lane
Rotherwick Hook
Hampshire
RG27 9BX
Director NameRoger Binney
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1999)
RoleMarket Research Consultant
Correspondence AddressTree Tops Lower Road
Edington
Westbury
Wiltshire
BA13 4QW
Director NameMr Conrad Irving Eduard Caspari
Date of BirthApril 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Diamond Terace
Greenwich
London
SE10 8QN
Director NameJohn Giles
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleCompany Director
Correspondence Address49 Blundells Road
Tilehurst
Reading
Berkshire
RG3 4TR
Director NameJohn Brent Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage
Brick Hill
Chobham
Surrey
GU24 8TG
Director NameSusan Lesley Rogers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 2000)
RoleConsultant
Correspondence Address18 Goose Green
Sheldons Lane
Hook
Hampshire
RG27 9QY
Director NameSheila Marie Stansfield
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 28 November 1996)
RoleResearch Consultant
Correspondence AddressHope Cottage 17 Brockleaze
Neston
Corsham
Wiltshire
SN13 9TJ
Director NameHeather Ann Williams
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1998)
RoleSecretary
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Secretary NameHeather Ann Williams
NationalityBritish
StatusResigned
Appointed18 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1998)
RoleSecretary
Correspondence AddressThe Old Post Office
Brimpton
Reading
Berkshire
RG7 4TE
Director NameJan Weddepohl
Date of BirthMay 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed28 November 1996(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2000)
RoleComputing Executive
Correspondence Address9 Sandy Mead
Holyport
Berkshire
SL6 2YS
Secretary NameLawrence David Fairall
NationalityBritish
StatusResigned
Appointed11 November 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameMr Thomas John Kelly
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(3 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 February 2000)
RoleAxient Director
Country of ResidenceUnited Kingdom
Correspondence AddressOvermead
Alkington Road
Whitchurch
Salop
SY13 1TE
Wales
Director NameLawrence David Fairall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 March 2001)
RoleSecretary
Correspondence Address2 Four Seasons Close
Crewe
Cheshire
CW2 6TN
Director NameJohn Charles Berry
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(4 years, 11 months after company formation)
Appointment Duration3 months (resigned 03 July 2001)
RoleManaging Director
Correspondence AddressAston Cottage
Cinder Lane, Reaseheath
Nantwich
Cheshire
CW5 6AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/0 Genus Plc
Westmere Drive
Crewe
Cheshire
CW1 6ZY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2001Director resigned (1 page)
29 May 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Director resigned (1 page)
10 April 2001Application for striking-off (1 page)
9 October 2000Full accounts made up to 31 March 2000 (7 pages)
22 May 2000Return made up to 02/05/00; full list of members (5 pages)
9 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
1 October 1999Full accounts made up to 31 March 1999 (6 pages)
26 August 1999New director appointed (3 pages)
17 June 1999Return made up to 02/05/99; no change of members (10 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
1 December 1998Auditor's resignation (1 page)
23 November 1998New secretary appointed (2 pages)
19 November 1998Registered office changed on 19/11/98 from: northcroft house west street newbury berkshire RG14 1HD (1 page)
19 November 1998Secretary resigned;director resigned (1 page)
14 July 1998Return made up to 02/05/98; full list of members (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
17 July 1997Return made up to 02/05/97; full list of members (9 pages)
6 July 1997Director resigned (1 page)
6 July 1997Registered office changed on 06/07/97 from: lamb brooks 39 winchester street basingstoke hampshire RG21 7EQ (1 page)
6 July 1997Secretary resigned (1 page)
13 March 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 March 1997Form 391 (1 page)
6 February 1997Director resigned (1 page)
6 February 1997New director appointed (2 pages)
17 January 1997New director appointed (2 pages)
17 January 1997Director resigned (1 page)
19 August 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New secretary appointed;new director appointed (2 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (2 pages)
21 July 1996New director appointed (3 pages)
10 May 1996Secretary resigned (1 page)
2 May 1996Incorporation (14 pages)