Company NameP M Group Of Companies Limited
Company StatusDissolved
Company Number02004895
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Previous NameP.M. Support Services Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatrick William Allen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1986(same day as company formation)
RoleCommunications Engineer
Correspondence Address10 Middlegate
Garden Suburb
Oldham
Lancashire
OL8 3AH
Director NameMr Peter Mayo
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1986(same day as company formation)
RoleCommunications Consultant
Correspondence Address20 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Secretary NamePatrick William Allen
NationalityBritish
StatusCurrent
Appointed27 March 1986(same day as company formation)
RoleCompany Director
Correspondence Address10 Middlegate
Garden Suburb
Oldham
Lancashire
OL8 3AH
Director NameMr Stanley Atkins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(2 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleChartered Electrical Engineer
Correspondence Address85 Simister Lane
Prestwich
Manchester
Lancashire
M25 2SU
Director NameAlan England
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleSenior Engineer
Correspondence Address2 Lincoln Grove
Harwood
Bolton
Lancashire
BL2 4EG
Director NameMr Peter Simon Edward Booth
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 1998)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy Norley Hall Farm
Town Farm Lane Norley
Warrington
Cheshire
WA6 8NH
Director NameDavid Geoffrey Fenna
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 November 1997)
RoleChartered Accountant
Correspondence Address31 Devonshire Road
Heaton
Bolton
Lancashire
BL1 4PG

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 August 2004Dissolved (1 page)
10 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2004Liquidators statement of receipts and payments (5 pages)
10 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (7 pages)
18 March 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Liquidators statement of receipts and payments (5 pages)
10 July 2001Receiver's abstract of receipts and payments (3 pages)
10 July 2001Receiver ceasing to act (1 page)
30 April 2001Receiver's abstract of receipts and payments (3 pages)
25 September 2000Registered office changed on 25/09/00 from: grant thornton albert square manchester lancashire M60 8GT (1 page)
6 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2000Statement of affairs (55 pages)
6 September 2000Appointment of a voluntary liquidator (1 page)
21 August 2000Registered office changed on 21/08/00 from: buchler phillips bartle house 18 oxford court bishopsgate manchester M2 3WQ (1 page)
19 May 2000Receiver's abstract of receipts and payments (3 pages)
25 June 1999Receiver's abstract of receipts and payments (4 pages)
21 October 1998Lressp sale of business (1 page)
2 June 1998Administrative Receiver's report (19 pages)
23 March 1998Registered office changed on 23/03/98 from: communications house bentley avenue middleton manchester M24 2RW (1 page)
17 March 1998Appointment of receiver/manager (1 page)
2 February 1998Particulars of mortgage/charge (8 pages)
2 February 1998Particulars of mortgage/charge (8 pages)
2 February 1998Particulars of mortgage/charge (8 pages)
1 February 1998Director resigned (1 page)
13 January 1998Accounts for a medium company made up to 30 September 1996 (19 pages)
26 November 1997Director resigned (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Return made up to 09/01/97; full list of members (6 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
3 May 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
22 February 1996Return made up to 09/01/96; no change of members (6 pages)
19 December 1995£ sr 6251@1 06/12/94 (1 page)
10 October 1995Return made up to 09/01/95; full list of members (6 pages)
10 October 1995Director resigned (2 pages)
29 September 1995Company name changed P.M. support services LIMITED\certificate issued on 02/10/95 (4 pages)
22 May 1995New director appointed (2 pages)
30 April 1995Statement of affairs (2 pages)
30 April 1995Ad 30/09/94--------- £ si 4@1 (2 pages)
25 August 1993Particulars of mortgage/charge (4 pages)
24 October 1992Particulars of mortgage/charge (3 pages)
22 December 1988Particulars of mortgage/charge (3 pages)