Company NamePullmaflex Technical Services Limited
Company StatusDissolved
Company Number00361658
CategoryPrivate Limited Company
Incorporation Date6 June 1940(83 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameEdmund Bell & Co.,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePaul Ronald Hauser
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 October 2006(66 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2011)
RoleBusinessman
Country of ResidenceUnited States
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NameMrs Shonna Lea Koch
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2010(70 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NameWendy March Watson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 2010(70 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Secretary NameShonna Lea Koch
NationalityBritish
StatusClosed
Appointed30 June 2010(70 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (closed 17 May 2011)
RoleCompany Director
Correspondence AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
Director NamePeter Keith Runton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 March 1996)
RoleMerchant Converter
Correspondence AddressLongcroft Longcroft Road
Ilkley
West Yorkshire
LS29 8SE
Director NameKeith Welburn Runton
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 September 2000)
RoleMerchant Converter
Correspondence AddressTroutbeck Nursing Home
Crossbeck Road
Ilkley
West Yorkshire
LS29 9JP
Director NameMichael John Boulton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleChartered Accountant
Correspondence Address5 Edelshain Grove
Wakefield
West Yorkshire
WF2 6HG
Director NameDavid Keith Runton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 December 2000)
RoleMerchant Converter
Correspondence AddressOrchard Hill Cragg Wood Drive
Rawdon
Leeds
West Yorkshire
LS19 6LG
Director NameKeith Morville Mitchell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 1999)
RoleMerchant Converter
Correspondence AddressAsh Tree House
Station Lane, Farnsfield
Newark
Nottinghamshire
NG22 8LB
Secretary NameMichael John Boulton
NationalityBritish
StatusResigned
Appointed31 July 1991(51 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address5 Edelshain Grove
Wakefield
West Yorkshire
WF2 6HG
Secretary NameJohn Morris Stuart
NationalityBritish
StatusResigned
Appointed24 June 1994(54 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 1995)
RoleCompany Director
Correspondence AddressCromdale 26 Foxglove Avenue
Leeds
West Yorkshire
LS8 2QR
Secretary NameMr David Hilaire Rix
NationalityBritish
StatusResigned
Appointed11 October 1995(55 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 1999)
RoleFinance Director
Correspondence Address14 Mallard Avenue
Sandal
Wakefield
West Yorkshire
WF2 6SH
Director NamePenelope Ann Brooke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(57 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 1999)
RoleFinance Director
Correspondence Address1 Grange Cottages The Dell
Cullingworth
Bradford
West Yorkshire
BD13 5AL
Secretary NamePenelope Ann Brooke
NationalityBritish
StatusResigned
Appointed21 January 1999(58 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address1 Grange Cottages The Dell
Cullingworth
Bradford
West Yorkshire
BD13 5AL
Director NameMr Stuart Blackman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(59 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 February 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Moorland Court
42 Melville Road
Birmingham
B16 9JR
Director NameMr Steven Russell Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(59 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddle Lane Ends Farm
Cowling
North Yorkshire
BD22 0LD
Secretary NameKate Routledge
NationalityBritish
StatusResigned
Appointed23 August 1999(59 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2000)
RoleCompany Director
Correspondence AddressWyre Hall Farm
Wakefield Road, Drighlington
Bradford
West Yorkshire
BD11 1EB
Director NameJoan Booth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(59 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2001)
RoleManaging Director
Correspondence Address4 The Leavens
Apperley Bridge
Bradford
West Yorkshire
BD10 0UW
Director NameErnest Carroll Jett
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(60 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameMr John Christopher Mitchell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(60 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressLoud Bridge Farm Loud Bridge
Chipping
Preston
Lancashire
PR3 2NX
Secretary NameErnest Carroll Jett
NationalityAmerican
StatusResigned
Appointed14 December 2000(60 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2010)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address4702 Jackson
Joplin
64804 Missouri
United States
Director NameMr John Peter Hamilton
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(60 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 January 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Co-Op 1 Harden Road
Kelbrook
BB18 6TS
Director NameMr Paul Kevin Emmerson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(60 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 March 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Mayfair Drive
Sale
Cheshire
M33 4JT
Director NameSara Caroline Handforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(62 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2008)
RoleFinance Director
Correspondence Address74 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DW
Director NameGreta Henderson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(62 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Cavendish Street
Barnoldswick
Lancashire
BB18 5QW
Director NameMr Patrick Anthony Foster
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 August 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Greaves Close
Strelley
Nottingham
Nottinghamshire
NG8 6NJ

Location

Registered AddressFox Court
14 Gray's Inn Road
London
WC1X 8HN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
14 October 2010Statement of capital on 14 October 2010
  • GBP 178.60
(4 pages)
14 October 2010Statement of capital on 14 October 2010
  • GBP 178.60
(4 pages)
12 October 2010Solvency Statement dated 22/09/10 (1 page)
12 October 2010Solvency statement dated 22/09/10 (1 page)
8 October 2010Statement by Directors (1 page)
8 October 2010Statement by directors (1 page)
8 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve 25/08/2010
(1 page)
8 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Capital redemption reserve 25/08/2010
(1 page)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
3 September 2010Director's details changed for Paul Ronald Hauser on 30 June 2010 (2 pages)
3 September 2010Director's details changed for Paul Ronald Hauser on 30 June 2010 (2 pages)
3 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 September 2010Appointment of Wendy March Watson as a director (3 pages)
2 September 2010Termination of appointment of Ernest Jett as a secretary (2 pages)
2 September 2010Termination of appointment of Ernest Jett as a secretary (2 pages)
2 September 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
2 September 2010Appointment of Shonna Lea Koch as a secretary (3 pages)
2 September 2010Appointment of Shonna Lea Koch as a director (3 pages)
2 September 2010Appointment of Shonna Lea Koch as a director (3 pages)
2 September 2010Appointment of Wendy March Watson as a director (3 pages)
2 September 2010Termination of appointment of Ernest Jett as a director (2 pages)
2 September 2010Termination of appointment of Ernest Jett as a director (2 pages)
27 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
27 August 2010Previous accounting period extended from 30 November 2009 to 31 May 2010 (1 page)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
5 August 2009Return made up to 31/07/09; full list of members (3 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
15 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Appointment terminated director sara handforth (1 page)
11 August 2008Appointment Terminated Director sara handforth (1 page)
31 July 2008Company name changed edmund bell & co.,LIMITED\certificate issued on 01/08/08 (2 pages)
31 July 2008Company name changed edmund bell & co.,LIMITED\certificate issued on 01/08/08 (2 pages)
25 June 2008Full accounts made up to 30 November 2007 (16 pages)
25 June 2008Full accounts made up to 30 November 2007 (16 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
13 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
28 March 2007Full accounts made up to 30 November 2006 (16 pages)
28 March 2007Full accounts made up to 30 November 2006 (16 pages)
15 March 2007Auditor's resignation (1 page)
15 March 2007Auditor's resignation (1 page)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
5 October 2006Full accounts made up to 30 November 2005 (15 pages)
5 October 2006Full accounts made up to 30 November 2005 (15 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
7 August 2006Director's particulars changed (1 page)
20 September 2005Full accounts made up to 30 November 2004 (15 pages)
20 September 2005Full accounts made up to 30 November 2004 (15 pages)
9 August 2005Return made up to 31/07/05; full list of members (8 pages)
9 August 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Full accounts made up to 30 November 2003 (15 pages)
7 September 2004Full accounts made up to 30 November 2003 (15 pages)
6 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page)
11 March 2004Registered office changed on 11/03/04 from: 180 fleet street london EC4A 2HG (1 page)
11 August 2003Return made up to 31/07/03; full list of members (8 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2003Full accounts made up to 30 November 2002 (16 pages)
3 July 2003Full accounts made up to 30 November 2002 (16 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Director resigned (2 pages)
24 March 2003Director resigned (2 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
10 October 2002Full accounts made up to 30 November 2001 (14 pages)
10 October 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
10 October 2002Full accounts made up to 30 November 2001 (14 pages)
10 October 2002Accounting reference date shortened from 31/12/01 to 30/11/01 (1 page)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 August 2002Return made up to 31/07/02; full list of members (8 pages)
7 December 2001Full accounts made up to 31 December 2000 (16 pages)
7 December 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Auditor's resignation (1 page)
5 January 2001Auditor's resignation (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: belfry house roydsdale way euroway trading estate bradford west yorkshire BD4 6SU (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: belfry house roydsdale way euroway trading estate bradford west yorkshire BD4 6SU (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
13 October 2000Full accounts made up to 31 December 1999 (14 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
16 August 2000Return made up to 31/07/00; full list of members (7 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 October 1999Full accounts made up to 31 December 1998 (16 pages)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
27 August 1999Return made up to 31/07/99; full list of members (7 pages)
27 August 1999Return made up to 31/07/99; full list of members (7 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
8 May 1999Secretary resigned (1 page)
8 May 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
4 November 1998Full accounts made up to 31 December 1997 (15 pages)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
1 September 1998Return made up to 31/07/98; full list of members
  • 363(287) ‐ Registered office changed on 01/09/98
(6 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
10 October 1997Full accounts made up to 31 December 1996 (16 pages)
4 September 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 04/09/97
(4 pages)
4 September 1997Return made up to 31/07/97; no change of members (4 pages)
7 January 1997Registered office changed on 07/01/97 from: po box 116 belfry house, chester street, bradford, yorks BD5 0AR (1 page)
7 January 1997Registered office changed on 07/01/97 from: po box 116 belfry house, chester street, bradford, yorks BD5 0AR (1 page)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
30 August 1996Return made up to 31/07/96; full list of members (7 pages)
30 August 1996Return made up to 31/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
19 October 1995Secretary resigned;new secretary appointed (2 pages)
10 August 1995Full accounts made up to 31 December 1994 (16 pages)
10 August 1995Return made up to 31/07/95; no change of members (5 pages)
10 August 1995Return made up to 31/07/95; no change of members (6 pages)
10 August 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (142 pages)