Company NamePc Paramedik Limited
Company StatusDissolved
Company Number02148604
CategoryPrivate Limited Company
Incorporation Date20 July 1987(36 years, 9 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)
Previous NameMitek Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip James Kingsland
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 15 July 1997)
RoleCompany Director
Correspondence Address12 Stockton Lane
Stafford
Staffordshire
ST17 0JT
Director NamePaul Rodney Spooner
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1994(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 15 July 1997)
RoleSales Director
Correspondence AddressPost Box Cottage
Wall Hill
Congleton
Cheshire
CW12 4TE
Secretary NamePaul Rodney Spooner
NationalityBritish
StatusClosed
Appointed04 April 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (closed 15 July 1997)
RoleCompany Director
Correspondence AddressPost Box Cottage
Wall Hill
Congleton
Cheshire
CW12 4TE
Director NameMrs Janet Margaret Kingsland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1994)
RoleDirector/Company Secretary
Correspondence Address12 Stockton Lane
Stafford
Staffordshire
ST17 0JT
Secretary NameMrs Janet Margaret Kingsland
NationalityBritish
StatusResigned
Appointed24 April 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address12 Stockton Lane
Stafford
Staffordshire
ST17 0JT
Secretary NameMr Malcolm David Roach
NationalityBritish
StatusResigned
Appointed07 November 1994(7 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Oak Drive
Scholar Green
Cheshire
ST7 3LY

Location

Registered Address101 St George's Road
Bolton
Lancashire
BL1 2BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
5 February 1997Application for striking-off (1 page)
22 April 1996Return made up to 04/04/96; full list of members (6 pages)
29 March 1996Secretary resigned (1 page)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
19 July 1995Ad 31/03/95--------- £ si 2000@1 (2 pages)
3 July 1995Return made up to 31/03/95; full list of members (6 pages)
30 June 1995Ad 31/03/95--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages)
30 June 1995Particulars of contract relating to shares (4 pages)
30 June 1995£ nc 1000/500000 31/03/95 (1 page)
9 June 1995Particulars of mortgage/charge (4 pages)