Company NamePma-Db Limited
Company StatusDissolved
Company Number03945301
CategoryPrivate Limited Company
Incorporation Date10 March 2000(24 years, 1 month ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Joseph Millson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Secretary NameMrs Christine Millson
NationalityBritish
StatusClosed
Appointed10 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Joel Lane
Gee Cross
Hyde
Cheshire
SK14 5LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMaple House
Lilly Street
Gee Cross Hyde
Cheshire
SK14 5QS
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£165
Cash£2,000
Current Liabilities£31,265

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
17 October 2003Application for striking-off (1 page)
16 May 2003Return made up to 10/03/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 August 2002Registered office changed on 28/08/02 from: churchfield house 5 the crescent cheadle cheshire SK8 1PS (1 page)
25 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
28 June 2001Return made up to 10/03/01; full list of members (6 pages)
25 June 2001Ad 10/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Secretary resigned (1 page)
10 March 2000Incorporation (17 pages)