Company NameP.M.P. Financial Services Limited
Company StatusDissolved
Company Number01742039
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)

Business Activity

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

Directors

Director NamePaul Robert Meakin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 30 May 2006)
RoleEstate Agent
Correspondence Address41 Weald Road
Sevenoaks
Kent
TN13 1QH
Secretary NameClaire Ann Meakin
NationalityBritish
StatusClosed
Appointed01 December 1997(14 years, 4 months after company formation)
Appointment Duration8 years, 6 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address216 Addington Road
Selsdon
South Croydon
Surrey
CR2 8LD
Director NameJean Meakin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1997)
RoleEstate Agent
Correspondence AddressQuarry Cottage Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HT
Secretary NameJean Meakin
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 1997)
RoleCompany Director
Correspondence AddressQuarry Cottage Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6HT

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£239
Cash£107

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 January 2006Application for striking-off (1 page)
22 April 2005Registered office changed on 22/04/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page)
15 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
6 February 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
22 January 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (6 pages)
25 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
12 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
16 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
16 January 1998New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
19 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Full accounts made up to 31 July 1995 (8 pages)
10 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)