Company NamePGM Systems Limited
Company StatusDissolved
Company Number01570272
CategoryPrivate Limited Company
Incorporation Date25 June 1981(42 years, 10 months ago)
Dissolution Date3 May 2011 (12 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Richard Caime
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 03 May 2011)
RoleBusiness Executive
Correspondence Address1955 King Arthur Circle
Maitland
Florida 32751
Foreign
Director NameDr Reiner Evenkamp
Date of BirthAugust 1937 (Born 86 years ago)
NationalityGerman
StatusClosed
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 03 May 2011)
RoleSales Manager
Correspondence AddressStephanstrasse 49
Nurnberg
Germany
Director NameMr Andreas Waggershauser
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration18 years, 9 months (closed 03 May 2011)
RoleLawyer
Correspondence AddressStephanstrasse 49
Nurnberg
Germany
Director NameMr James Roger Nelson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 1998(16 years, 10 months after company formation)
Appointment Duration13 years (closed 03 May 2011)
RoleCompany Director
Correspondence Address6515 Ballamine Court
McLean
Virginia
22101
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed31 July 2007(26 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 03 May 2011)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
2nd Floor, Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2008(27 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 03 May 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed17 December 2008(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 03 May 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameWilliam Eldon Benso
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 21 April 1998)
RoleBusiness Executive
Correspondence Address1944 Valleywood Road
McLean
Virginia 22101
Foreign
Director NameColin George Campbell Cocks
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressAbbotswyck
Gretton Winchcombe
Cheltenham
Gloucestershire
GL54 5EY
Wales
Director NameJames McIntosh Masson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressDiddington House
Main Road,Bredon
Tewkesbury
Gloucestershire
GL20 7LX
Wales
Director NameDr James Anthony Tegnelia
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1994)
RoleBusiness Executive
Correspondence Address7710 Dawberry Court
Orlando
Florida
Foreign
Secretary NameMr Graham Roger Drury
NationalityBritish
StatusResigned
Appointed10 August 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address3 Fleet Lane
Twyning
Tewkesbury
Glos
GL20 6DG
Wales
Director NameMr Anthony Alfredo Belisario
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(12 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Coronation Road
Prestbury
Cheltenham
Gloucestershire
GL52 3DA
Wales
Secretary NameMrs Jennifer Susan Buchan
NationalityBritish
StatusResigned
Appointed31 October 1993(12 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 September 2001)
RoleCompany Director
Correspondence AddressHighdown
Greenway Road
Blockley
Gloucestershire
GL56 9BQ
Wales
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(12 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 January 2002)
RoleFinancial Director Of Dowty Ae
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1996(14 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 January 2003)
RoleCompany Director
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed24 September 2001(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2007)
RoleLawyer
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ

Location

Registered AddressC/O Smiths Group Plc 2nd Floor Cardinal Place
80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 450,000
(10 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 450,000
(10 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
14 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 September 2009Accounts made up to 31 October 2008 (1 page)
19 August 2009Return made up to 10/08/09; full list of members (5 pages)
19 August 2009Return made up to 10/08/09; full list of members (5 pages)
27 January 2009Director's Change of Particulars / neil burdett / 26/01/2009 / HouseName/Number was: , now: 2ND; Street was: 765 finchley road, now: floor; Area was: , now: cardinal place 80 victoria street; Post Code was: NW11 8DS, now: SW1E 5JL (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment Terminated Director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (2 pages)
21 January 2009Director appointed mr martin fox (2 pages)
1 October 2008Return made up to 10/08/08; full list of members (5 pages)
1 October 2008Return made up to 10/08/08; full list of members (5 pages)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment Terminated Director susan o'brien (1 page)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 August 2008Accounts made up to 31 October 2007 (1 page)
5 September 2007Return made up to 10/08/07; full list of members (3 pages)
5 September 2007Return made up to 10/08/07; full list of members (3 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
4 June 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 June 2007Accounts made up to 31 October 2006 (1 page)
21 August 2006Return made up to 10/08/06; full list of members (3 pages)
21 August 2006Return made up to 10/08/06; full list of members (3 pages)
18 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
18 May 2006Accounts made up to 31 October 2005 (1 page)
25 August 2005Return made up to 10/08/05; full list of members (7 pages)
25 August 2005Return made up to 10/08/05; full list of members (7 pages)
6 June 2005Return made up to 10/08/04; full list of members (7 pages)
6 June 2005Return made up to 10/08/04; full list of members (7 pages)
3 June 2005Accounts made up to 31 October 2004 (1 page)
3 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 September 2004Accounts made up to 31 October 2003 (1 page)
14 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
4 September 2003Return made up to 10/08/03; full list of members (7 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 September 2003Accounts made up to 31 October 2002 (1 page)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
20 August 2002Return made up to 10/08/02; full list of members (9 pages)
20 August 2002Return made up to 10/08/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(9 pages)
20 August 2002Registered office changed on 20/08/02 from: 765 finchley road london NW11 8DS (1 page)
20 August 2002Registered office changed on 20/08/02 from: 765 finchley road london NW11 8DS (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Accounts made up to 31 October 2000 (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Accounts for a dormant company made up to 31 October 2000 (1 page)
29 January 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
29 January 2002Accounts made up to 31 October 2001 (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Return made up to 10/08/01; full list of members (8 pages)
8 January 2002Return made up to 10/08/01; full list of members (8 pages)
8 January 2002Secretary resigned (1 page)
17 August 2000Return made up to 10/08/00; full list of members (8 pages)
17 August 2000Return made up to 10/08/00; full list of members (8 pages)
19 June 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
19 June 2000Accounts made up to 31 October 1999 (1 page)
23 August 1999Return made up to 10/08/99; full list of members (8 pages)
23 August 1999Return made up to 10/08/99; full list of members (8 pages)
3 August 1999Full accounts made up to 31 October 1998 (9 pages)
3 August 1999Full accounts made up to 31 October 1998 (9 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
28 August 1998Full accounts made up to 31 October 1997 (9 pages)
27 August 1998Return made up to 10/08/98; no change of members (6 pages)
27 August 1998Return made up to 10/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
4 September 1997Return made up to 10/08/97; no change of members (6 pages)
4 September 1997Return made up to 10/08/97; no change of members (6 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
28 August 1997Full accounts made up to 31 October 1996 (9 pages)
28 August 1996Full accounts made up to 31 October 1995 (8 pages)
28 August 1996Full accounts made up to 31 October 1995 (8 pages)
23 August 1996Return made up to 10/08/96; full list of members (8 pages)
23 August 1996Return made up to 10/08/96; full list of members (8 pages)
12 July 1996Director resigned (2 pages)
12 July 1996Director resigned (2 pages)
12 July 1996New director appointed (1 page)
15 August 1995Return made up to 10/08/95; no change of members (6 pages)
15 August 1995Return made up to 10/08/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 February 1982Alter mem and arts (19 pages)
13 February 1982Alter mem and arts (19 pages)