Company NameProfessional Equipment Marketing Co Limited
Company StatusDissolved
Company Number01832226
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 years, 9 months ago)
Dissolution Date15 July 1997 (26 years, 9 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 William Antony Cooper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 15 July 1997)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRendlye
Sandhill Lane Eridge
Tunbridge Wells
East Sussex
TN3 9LP
Director NameJeremy Nicholas Gleadow
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 15 July 1997)
RoleMarketing Director
Correspondence AddressMoities Farm
Cowbeech
Sussex
BN27 4JT
Secretary NameMrs Anita Gail Cooper
NationalityBritish
StatusClosed
Appointed31 May 1994(9 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRendyle
Sandhill Lane Eridge
Tunbridge Wells
Kent
TN3 9LP
Director NameMr Anthony Gordon Groves
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleSecretary
Correspondence Address1 Rymers Close
Tunbridge Wells
Kent
TN2 3AQ
Secretary NameMr Anthony Gordon Groves
NationalityBritish
StatusResigned
Appointed04 January 1993(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address1 Rymers Close
Tunbridge Wells
Kent
TN2 3AQ

Location

Registered AddressCornwallis House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 July 1997Final Gazette dissolved via voluntary strike-off (1 page)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
10 February 1997Application for striking-off (1 page)
5 January 1996Return made up to 04/01/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (7 pages)