Company NamePMC Surfacing Ltd
Company StatusDissolved
Company Number04418857
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Joseph McMahon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address445 Lightbowne Road
Moston
Manchester
M40 0HW
Secretary NameMr James Michael McMahon
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 George Street
Prestwich
Manchester
Lancashire
M25 9WS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Joseph Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth£9,100
Cash£48
Current Liabilities£6,888

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
23 September 2015Application to strike the company off the register (3 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 July 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Peter Joseph Mcmahon on 31 October 2009 (2 pages)
21 April 2010Director's details changed for Peter Joseph Mcmahon on 31 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
14 May 2009Return made up to 17/04/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 May 2008Return made up to 17/04/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from c/o audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
23 May 2008Registered office changed on 23/05/2008 from c/o audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
23 May 2008Return made up to 17/04/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 August 2007Return made up to 17/04/07; full list of members (2 pages)
14 August 2007Return made up to 17/04/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
9 May 2007Registered office changed on 09/05/07 from: parkgates, bury new road prestwich manchester M25 0JW (1 page)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
30 May 2006Return made up to 17/04/06; full list of members (2 pages)
30 May 2006Return made up to 17/04/06; full list of members (2 pages)
23 November 2005Secretary's particulars changed (1 page)
23 November 2005Secretary's particulars changed (1 page)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
21 April 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
19 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
26 August 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 June 2003Return made up to 17/04/03; full list of members (6 pages)
10 June 2003Return made up to 17/04/03; full list of members (6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
17 April 2002Incorporation (19 pages)
17 April 2002Incorporation (19 pages)