Company NamePumpserv Limited
Company StatusDissolved
Company Number01003650
CategoryPrivate Limited Company
Incorporation Date1 March 1971(53 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Peter Hanbury Bevan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(21 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address105 Porthmawr Road
Pontnewydd
Cwmbran
Gwent
Np44 Inb
Director NameRichard Nigel Porter
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(21 years, 1 month after company formation)
Appointment Duration32 years
RoleEngineer
Correspondence AddressGreenacre
Mathern
Chepstow
Gwent
NP6 6JD
Wales
Secretary NameMr Peter Hanbury Bevan
NationalityBritish
StatusCurrent
Appointed13 April 1992(21 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address105 Porthmawr Road
Pontnewydd
Cwmbran
Gwent
Np44 Inb
Director NameStuart Harry Cairncross
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(23 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleManager
Correspondence Address2 Bishop Close
Caerwent
Newport
Gwent
NP6 4QS
Wales
Director NameMr Stuart Harry Cairncross
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1993)
RoleCompany Director
Correspondence Address2 Woodcroft Close
Woodcroft
Chepstow
Gwent
NP6 7HX
Wales
Director NameMr Anthony William Ford Talboys
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 1992)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Marling House
Trinity Way
Minehead
Somerset
TA24 6GW
Director NameMr Ian Iago Calderpotts
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed04 June 1993(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 1995)
RoleEngineer
Correspondence AddressClevelode Farm
Clevelode
Malvern
Worcestershire
WR13 6PD
Director NameMr John Morgan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 1995)
RoleEngineer
Correspondence AddressFox Court
Colwall
Malvern
Worcestershire
WR13 6PD
Director NameDavid William Christie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 1997)
RoleSales Manager
Correspondence Address7 William Court
Hows Road
Uxbridge
Middlesex
UB8 2AA
Secretary NameGillian Mary Withycombe
NationalityBritish
StatusResigned
Appointed17 February 1995(23 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressDoward Farmhouse
Whitchurch
Ross-On-Wye
Herefordshire
HR9 6DV
Wales

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£5,879,607
Gross Profit£1,626,030
Net Worth£154,137
Cash£1,557
Current Liabilities£2,563,600

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
13 June 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
5 July 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
1 July 1999Liquidators statement of receipts and payments (6 pages)
30 June 1998Statement of affairs (43 pages)
17 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Registered office changed on 12/06/98 from: severnbridge industrial estate caldicot gwent NP6 7YS (1 page)
12 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
19 August 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 1997Full accounts made up to 31 March 1997 (21 pages)
19 May 1997Return made up to 13/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996Full accounts made up to 31 March 1996 (21 pages)
21 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (21 pages)