Company NamePMP Network Limited
Company StatusDissolved
Company Number04791867
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date12 April 2012 (12 years ago)

Business Activity

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

Directors

Director NameMr David Edward Cowie
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (closed 12 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Christopher Williamson Gee
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameMr Ian Michael Richardson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed27 November 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Secretary NameMr Ian Michael Richardson
StatusClosed
Appointed29 October 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 12 April 2012)
RoleCompany Director
Correspondence AddressCenturion House 129 Deansgate
Manchester
M3 3WR
Director NameSusan Denise Rainbird
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleAdministrator
Correspondence Address3 Change Close
Bacup
Lancashire
OL13 9HX
Secretary NameRaymond William Rainbird
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleMortgage Packager
Correspondence Address3 Change Close
Bacup
Lancashire
OL13 9HX
Director NameTerence Clive Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 July 2004)
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressChy Fenton Woodway
Penryn
Cornwall
TR10 8PQ
Director NameFrances Clare Scanlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2007)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBentleigh Farmhouse
Pitton
Salisbury
Wiltshire
SP5 1EG
Director NameRonald William McIntosh Gibbs
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressThe Granary
Guarlford Court
Malvern
Worcestershire
WR13 6NX
Director NameRaymond William Rainbird
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 2006)
RoleCompany Director
Correspondence Address3 Change Close
Bacup
Lancashire
OL13 9HX
Director NameMr Robert Scott
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Secretary NameMr Robert Scott
NationalityBritish
StatusResigned
Appointed31 August 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Gunners Vale
Wynyard
Billingham
TS22 5SL
Director NameMr Terence Clive Williams
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 August 2007)
RoleFinancial
Country of ResidenceEngland
Correspondence AddressChy Fenton Woodway
Penryn
Cornwall
TR10 8PQ
Director NameAnthony Farrell Corrigan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 2008)
RoleManaging Director
Correspondence Address11 Hampshire Road
Walton Le Dale
Preston
Lancashire
PR5 4NJ
Director NameMr Anthony Keith Snape
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2008)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrewarne
Welsh Row Nether Alderley
Macclesfield
Cheshire
SK10 4TY
Director NameMr David Barron
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 April 2008)
RoleNon Executive Director
Correspondence AddressLarbrax
Ladybrook Road Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameAnthony Peter Carberry
NationalityBritish
StatusResigned
Appointed10 August 2007(4 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2008)
RoleSecretary
Correspondence Address33 Cloverley Drive
Timperley
Altrincham
Cheshire
WA15 7PY
Director NameSusan Margaret Molloy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 November 2008)
RoleNon Executive Director
Correspondence AddressFern Cottage Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameMr Ian Michael Richardson
NationalityEnglish
StatusResigned
Appointed25 July 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Swaylands Drive
Brooklands
Sale
Cheshire
M33 3RR
Secretary NameMs Nancy Louise Artell
NationalityCanadian
StatusResigned
Appointed01 September 2009(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 2010)
RoleGroup Compliance Manager
Correspondence Address125 Portland Street
Manchester
Greater Manchester
M1 4QD
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCenturion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£10,407
Cash£72,491
Current Liabilities£81,556

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2012Final Gazette dissolved following liquidation (1 page)
12 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2012Final Gazette dissolved following liquidation (1 page)
12 January 2012Return of final meeting in a members' voluntary winding up (9 pages)
12 January 2012Return of final meeting in a members' voluntary winding up (9 pages)
15 November 2011Declaration of solvency (3 pages)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Registered office address changed from 125 Portland Street Manchester Greater Manchester M1 4QD United Kingdom on 15 November 2011 (1 page)
15 November 2011Declaration of solvency (3 pages)
15 November 2011Registered office address changed from 125 Portland Street Manchester Greater Manchester M1 4QD United Kingdom on 15 November 2011 (1 page)
15 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-11-11
(1 page)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
11 July 2011Full accounts made up to 31 December 2010 (16 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 500
(5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 500
(5 pages)
24 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-24
  • GBP 500
(5 pages)
1 November 2010Appointment of Mr Ian Michael Richardson as a secretary (1 page)
1 November 2010Termination of appointment of Nancy Artell as a secretary (1 page)
1 November 2010Termination of appointment of Nancy Artell as a secretary (1 page)
1 November 2010Appointment of Mr Ian Michael Richardson as a secretary (1 page)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Ian Michael Richardson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Williamson Gee on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ian Michael Richardson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Williamson Gee on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Ms Nancy Louise Artell on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Edward Cowie on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Ms Nancy Louise Artell on 10 November 2009 (1 page)
10 November 2009Director's details changed for David Edward Cowie on 10 November 2009 (2 pages)
1 September 2009Appointment Terminated Secretary ian richardson (1 page)
1 September 2009Secretary appointed ms nancy louise artell (1 page)
1 September 2009Secretary appointed ms nancy louise artell (1 page)
1 September 2009Appointment terminated secretary ian richardson (1 page)
3 July 2009Return made up to 09/06/09; full list of members (4 pages)
3 July 2009Return made up to 09/06/09; full list of members (4 pages)
15 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 June 2009Full accounts made up to 31 December 2008 (14 pages)
21 December 2008Director appointed ian michael richardson (2 pages)
21 December 2008Director appointed ian michael richardson (2 pages)
12 December 2008Director appointed christopher williamson gee (3 pages)
12 December 2008Appointment Terminated Director susan molloy (1 page)
12 December 2008Director appointed christopher williamson gee (3 pages)
12 December 2008Appointment terminated director anthony snape (1 page)
12 December 2008Appointment Terminated Director anthony snape (1 page)
12 December 2008Appointment terminated director susan molloy (1 page)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 August 2008Appointment Terminated Director anthony corrigan (1 page)
11 August 2008Appointment terminated director anthony corrigan (1 page)
6 August 2008Appointment terminated secretary anthony carberry (1 page)
6 August 2008Secretary appointed ian michael richardson (2 pages)
6 August 2008Appointment Terminated Secretary anthony carberry (1 page)
6 August 2008Secretary appointed ian michael richardson (2 pages)
15 July 2008Return made up to 09/06/08; full list of members (5 pages)
15 July 2008Return made up to 09/06/08; full list of members (5 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Registered office changed on 14/07/2008 from 125 portland street manchester M1 4QD (1 page)
14 July 2008Registered office changed on 14/07/2008 from 125 portland street manchester M1 4QD (1 page)
14 July 2008Location of debenture register (1 page)
14 July 2008Location of debenture register (1 page)
13 May 2008Director appointed susan margaret molloy (2 pages)
13 May 2008Director appointed susan margaret molloy (2 pages)
16 April 2008Appointment terminated director david barron (1 page)
16 April 2008Appointment Terminated Director david barron (1 page)
15 October 2007Registered office changed on 15/10/07 from: queens court 24 queen street manchester M2 5AH (1 page)
15 October 2007Registered office changed on 15/10/07 from: queens court 24 queen street manchester M2 5AH (1 page)
2 October 2007£ ic 500/200 12/07/07 £ sr 300@1=300 (1 page)
2 October 2007£ ic 500/200 12/07/07 £ sr 300@1=300 (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
26 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: quayside suite, dunedin house columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007Registered office changed on 19/09/07 from: quayside suite, dunedin house columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
14 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
14 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 June 2007Director resigned (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Location of debenture register (1 page)
15 June 2007Return made up to 09/06/07; full list of members (3 pages)
15 June 2007Return made up to 09/06/07; full list of members (3 pages)
15 June 2007Registered office changed on 15/06/07 from: quayside suite 1ST floor columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page)
15 June 2007Registered office changed on 15/06/07 from: quayside suite 1ST floor columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Registered office changed on 17/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page)
17 April 2007Registered office changed on 17/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 August 2006Return made up to 09/06/06; full list of members (9 pages)
1 August 2006Return made up to 09/06/06; full list of members (9 pages)
10 March 2006Registered office changed on 10/03/06 from: 5-7 coniscliffe road darlington co durham DL3 7EE (1 page)
10 March 2006Registered office changed on 10/03/06 from: 5-7 coniscliffe road darlington co durham DL3 7EE (1 page)
22 July 2005Return made up to 09/06/05; full list of members (8 pages)
22 July 2005Return made up to 09/06/05; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 April 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
5 April 2005Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 5-7 coniscliffe road darlington DL3 7EE staffordshire WS11 3DW (1 page)
7 December 2004Resolutions
  • RES13 ‐ Change addrss 19/10/04
(5 pages)
7 December 2004Ad 19/10/04--------- £ si 798@1=798 £ ic 2/800 (2 pages)
7 December 2004Registered office changed on 07/12/04 from: 5-7 coniscliffe road darlington DL3 7EE staffordshire WS11 3DW (1 page)
7 December 2004Resolutions
  • RES13 ‐ Change addrss 19/10/04
(5 pages)
7 December 2004Ad 19/10/04--------- £ si 798@1=798 £ ic 2/800 (2 pages)
26 October 2004Return made up to 09/06/04; full list of members (8 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
26 October 2004Return made up to 09/06/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
7 April 2004Resolutions
  • RES13 ‐ Company app/res 06/11/03
(1 page)
7 April 2004Resolutions
  • RES13 ‐ Company app/res 06/11/03
(1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003New secretary appointed (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
24 June 2003New director appointed (1 page)
24 June 2003Registered office changed on 24/06/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page)
9 June 2003Incorporation (10 pages)