Company NamePrivate Mobile Radio Limited
Company StatusDissolved
Company Number01098923
CategoryPrivate Limited Company
Incorporation Date27 February 1973(51 years, 2 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAnne Patricia Munson
NationalityBritish
StatusClosed
Appointed01 March 1993(20 years after company formation)
Appointment Duration8 years, 3 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address21 Nymans Close
Horsham
West Sussex
RH12 5JR
Director NameMr Nigel Edward Griffiths
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1997(24 years, 3 months after company formation)
Appointment Duration4 years (closed 19 June 2001)
RoleCompany Director
Correspondence AddressSutton Park House 15 Carshalton Road
Sutton
Surrey
SM1 4LD
Director NameChristopher Charles Shirtcliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1997(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 19 June 2001)
RoleAccountant
Correspondence AddressTankards
Quarry Road
Oxted
Surrey
RH8 9HE
Director NameMr Jeremy Charles Cave
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NameMr Michael John Fogarty
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 2 months after company formation)
Appointment Duration6 months (resigned 01 November 1991)
RoleElectronic Engineering Consultant
Correspondence AddressClifford Manor
South Wing
Newent
Gloucestershire
GL18 1JY
Wales
Director NameDr Thomas Lyn Harcombe
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1992)
RoleElectronic Engineering Consultant
Correspondence AddressThe Cottage
By Eastwood
Coity
Bridgend
CF35 6AF
Wales
Director NameDr Colin Leslie Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleChartered Engineer
Correspondence AddressHarbours Edge 38 Plas Taliesin
Portway Marina
Penarth
South Glamorgan
CF64 1TN
Wales
Secretary NameDr Thomas Lyn Harcombe
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 1992)
RoleCompany Director
Correspondence AddressThe Cottage
By Eastwood
Coity
Bridgend
CF35 6AF
Wales
Secretary NameMr Jeremy Charles Cave
NationalityBritish
StatusResigned
Appointed23 October 1992(19 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressFlat3 113 Victoria Park Road
Hackney
London
Director NamePeter Roy Hilton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressOversands West Strand
West Wittering
Chichester
West Sussex
PO20 8AU
Director NameDr Edmund Alan Hough
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrambles Dean Oak Lane
Leigh
Reigate
Surrey
RH2 8PZ

Location

Registered AddressSutton Park House
15 Carshalton Road
Sutton
Surrey
SM1 4LD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2001First Gazette notice for voluntary strike-off (1 page)
18 January 2001Application for striking-off (1 page)
7 November 2000Restoration by order of the court (3 pages)
7 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
17 August 1999First Gazette notice for voluntary strike-off (1 page)
6 July 1999Application for striking-off (1 page)
11 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
4 May 1999Return made up to 10/04/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
7 May 1998Return made up to 10/04/98; no change of members (5 pages)
18 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997New director appointed (2 pages)
2 May 1997Registered office changed on 02/05/97 from: the industrial estate gwaelod y garth cardiff CF4 8JN (1 page)
29 April 1997Return made up to 10/04/97; full list of members (4 pages)
30 April 1996Return made up to 10/04/96; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (17 pages)
31 May 1995Secretary's particulars changed (4 pages)
3 May 1995Return made up to 10/04/95; no change of members (8 pages)