Company NamePMV Consultants Limited
Company StatusDissolved
Company Number01327512
CategoryPrivate Limited Company
Incorporation Date30 August 1977(46 years, 8 months ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NameCarnbrea Ltd.

Business Activity

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

Directors

Director NamePaul Michael Varley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(18 years, 4 months after company formation)
Appointment Duration10 years, 2 months (closed 28 February 2006)
RoleCompany Director
Correspondence Address4 Russley Road
Bramcote
Nottingham
NG9 3JE
Secretary NameWilliam Yardley Crompton
NationalityBritish
StatusClosed
Appointed28 September 2000(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 28 February 2006)
RoleCompany Director
Correspondence AddressWell Farm
Charsfield
Woodbridge
Suffolk
IP13 7PW
Director NameSheila Mary Crompton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Farm
Charsfield
Woodbridge
Suffolk
IP13 7PW
Director NameWilliam Yardley Crompton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressWell Farm Charsfield
Woodbridge
Suffolk
IP13 7PW
Secretary NameSheila Mary Crompton
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Farm
Charsfield
Woodbridge
Suffolk
IP13 7PW
Director NameMr Bruce Yardley Crompton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHors Farm
Wissett
Halesworth
Suffolk
IP19 0NF

Location

Registered AddressExcel House
1 Hornminster Glen
Hornchurch
Essex
RM11 3XL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Financials

Year2014
Net Worth£18,827
Current Liabilities£21,219

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 December 2004Return made up to 30/11/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 December 2003Return made up to 30/11/03; full list of members (6 pages)
23 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 January 2003Return made up to 30/11/02; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 December 2001Return made up to 30/11/01; full list of members (6 pages)
2 April 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 April 2001New secretary appointed (2 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
1 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
5 December 1999Return made up to 30/11/99; full list of members (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 December 1997Return made up to 30/11/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 December 1996Return made up to 30/11/96; full list of members (6 pages)
14 October 1996Registered office changed on 14/10/96 from: avon house 172 avon road cranham upminster essex RM14 1RQ (1 page)
26 September 1996Ad 20/09/96--------- £ si 50000@1=50000 £ ic 50100/100100 (2 pages)
22 March 1996Accounts for a small company made up to 31 October 1995 (7 pages)
26 February 1996Ad 06/02/96--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
29 January 1996£ nc 1000/151000 17/01/96 (1 page)
29 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996Company name changed carnbrea LTD.\certificate issued on 15/01/96 (2 pages)
7 December 1995Return made up to 30/11/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 October 1994 (5 pages)