Company NamePMP (UK) Limited
Company StatusDissolved
Company Number02475022
CategoryPrivate Limited Company
Incorporation Date27 February 1990(34 years, 2 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Edwin Markwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(2 years after company formation)
Appointment Duration18 years, 8 months (closed 16 November 2010)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence Address41 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr Michael Andrew Tudor Price
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence AddressByways 23 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Secretary NameDr Jane Mary Price
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 February 2003)
RoleCompany Director
Correspondence AddressByways 23 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMr Stephen John Albert Fox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2009)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressBlackwater House
Eversley Centre
Hampshire
RG27 0NB
Director NameMr Stanley Frederick George Packham
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 2005)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAshdown House
Park Grove
Chalfont St Giles
Buckinghamshire
HP8 4BG
Secretary NameKiran Hewgill
NationalityBritish
StatusResigned
Appointed10 February 2003(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressKinnaira 39 Valley Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4DT
Secretary NameJean Evelyn Sheehan
NationalityBritish
StatusResigned
Appointed30 June 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address3 Mill Way
Bushey
Hertfordshire
WD23 2AF
Director NameMichael Charles Gough
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2008)
RoleCompany Director
Correspondence Address1 Hough Lane
Norley
Warrington
Cheshire
WA6 8JZ
Director NameBarry James Neal
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Astley Hall Drive
Ramsbottom
Bury
BL0 9DF
Secretary NameSandra Denise O'Toole
NationalityBritish
StatusResigned
Appointed29 September 2006(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 September 2009)
RoleSecretary
Correspondence Address3 Pinewood Close
Stockport
Cheshire
SK4 3NF
Director NameMr Gary McQuade
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Whittington Chase
Kingsmead
Milton Keynes
Buckinghamshire
MK4 4HL

Location

Registered AddressOxford House
Oxford Road
Manchester
Greater Manchester
M1 7ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,045,495
Gross Profit£841,050
Net Worth-£370,218
Cash£115,857
Current Liabilities£412,991

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
26 July 2010Application to strike the company off the register (3 pages)
26 July 2010Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
2 February 2010Termination of appointment of Barry Neal as a director (1 page)
29 September 2009Appointment Terminated Secretary sandra o'toole (1 page)
29 September 2009Appointment terminated secretary sandra o'toole (1 page)
6 May 2009Full accounts made up to 31 March 2008 (20 pages)
6 May 2009Full accounts made up to 31 March 2008 (20 pages)
8 April 2009Appointment terminate, director stephen fox logged form (1 page)
8 April 2009Appointment terminated director stephen fox (1 page)
8 April 2009Appointment Terminated Director stephen fox (1 page)
8 April 2009Appointment Terminate, Director Stephen Fox Logged Form (1 page)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
30 July 2008Full accounts made up to 31 March 2007 (18 pages)
30 July 2008Full accounts made up to 31 March 2007 (18 pages)
27 February 2008Appointment Terminated Director michael gough (1 page)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Appointment terminated director gary mcquade (1 page)
27 February 2008Return made up to 27/02/08; full list of members (4 pages)
27 February 2008Appointment terminated director michael gough (1 page)
27 February 2008Appointment Terminated Director gary mcquade (1 page)
11 April 2007New director appointed (2 pages)
11 April 2007New director appointed (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (4 pages)
2 March 2007Return made up to 27/02/07; full list of members (4 pages)
27 January 2007Auditor's resignation (1 page)
27 January 2007Auditor's resignation (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page)
10 November 2006Registered office changed on 10/11/06 from: denmark house 143 high street chalfont st. Peter buckinghamshire SL9 9QL (1 page)
10 November 2006New secretary appointed (2 pages)
21 April 2006Return made up to 27/02/06; full list of members (3 pages)
21 April 2006Return made up to 27/02/06; full list of members (3 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
28 April 2005Return made up to 27/02/05; full list of members (4 pages)
28 April 2005Return made up to 27/02/05; full list of members (4 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
15 May 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 March 2004Return made up to 27/02/04; full list of members (7 pages)
13 March 2004Return made up to 27/02/04; full list of members (7 pages)
18 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
18 January 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
28 June 2003Registered office changed on 28/06/03 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
28 June 2003Return made up to 27/02/03; full list of members (7 pages)
28 June 2003Registered office changed on 28/06/03 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page)
28 June 2003Return made up to 27/02/03; full list of members (7 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
15 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
5 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
27 March 2002Return made up to 27/02/02; no change of members (4 pages)
27 March 2002Return made up to 27/02/02; no change of members (4 pages)
4 May 2001Return made up to 27/02/01; no change of members (4 pages)
4 May 2001Return made up to 27/02/01; no change of members (4 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 March 2000Return made up to 27/02/00; full list of members (5 pages)
10 March 2000Return made up to 27/02/00; full list of members (5 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 October 1999Full accounts made up to 31 December 1998 (9 pages)
11 March 1999Return made up to 27/02/99; no change of members (6 pages)
11 March 1999Return made up to 27/02/99; no change of members (6 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
28 September 1998Full accounts made up to 31 December 1997 (9 pages)
18 September 1998Secretary's particulars changed (1 page)
18 September 1998Secretary's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
18 September 1998Director's particulars changed (1 page)
14 April 1998Return made up to 27/02/98; full list of members (6 pages)
14 April 1998Return made up to 27/02/98; full list of members (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (9 pages)
22 May 1997Full accounts made up to 31 December 1996 (9 pages)
27 April 1997Return made up to 27/02/97; full list of members (6 pages)
27 April 1997Return made up to 27/02/97; full list of members (6 pages)
20 August 1996Full accounts made up to 31 December 1995 (9 pages)
20 August 1996Full accounts made up to 31 December 1995 (9 pages)
21 March 1996Return made up to 27/02/96; no change of members (4 pages)
21 March 1996Return made up to 27/02/96; no change of members (4 pages)
30 January 1996Registered office changed on 30/01/96 from: durrants club lincoln way croxley green rickmansworth, herts, WD3 3ND (1 page)
30 January 1996Registered office changed on 30/01/96 from: durrants club lincoln way croxley green rickmansworth, herts, WD3 3ND (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
6 April 1995Return made up to 27/02/95; no change of members (4 pages)
6 April 1995Return made up to 27/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 February 1990Incorporation (15 pages)
27 February 1990Incorporation (15 pages)