Company NameProvincial Unit Managers Limited
Company StatusDissolved
Company Number02123670
CategoryPrivate Limited Company
Incorporation Date15 April 1987(36 years, 11 months ago)
Dissolution Date4 April 2000 (23 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 NameDr Phillip Edward Judkins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2000)
RoleSenior Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Johns Square
Wakefield
West Yorkshire
WF1 2RA
Director NameDavid Winton Watt Torrance
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(12 years, 3 months after company formation)
Appointment Duration8 months, 1 week (closed 04 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllt A'Bruaich
Kiltarlity
Inverness-Shire
IV4 7HX
Scotland
Secretary NameCaroline Mary Driscoll
NationalityBritish
StatusClosed
Appointed15 October 1999(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 04 April 2000)
RoleCompany Director
Correspondence AddressFlat 3, 16 Kidbrooke Grove
Blackheath
London
SE3 0LF
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 March 1992)
RoleChief Executive Of Provincial Group Plc
Correspondence Address17 Cliveden Place
London
SW1W 8LA
Director NameCharles Frederick Eardley Shakerley
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 June 1994)
RoleChairman Of Provincial Group P
Correspondence AddressCudworth Manor
Newdigate
Surrey
Rh5
Secretary NameRichard Henderson Perry
NationalityBritish
StatusResigned
Appointed07 March 1992(4 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressSilver Home 23 Kendal Green
Kendal
Cumbria
LA9 5PN
Director NamePhilip Francis Murphy
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1994)
RoleGroup Director Of Finance
Correspondence AddressGreen Tiles
Clandon Road
West Clandon
Surrey
GU4 7UU
Secretary NameTimothy John Goulter Bennett
NationalityBritish
StatusResigned
Appointed01 August 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address1 Dodding Holme
Mealbank
Kendal
Cumbria
LA8 9DH
Director NameAnthony Beverley Davidson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1997)
RoleManaging Director
Correspondence AddressThe Farmhouse
Methven
Perth
PH1 3RE
Scotland
Director NameMichael Hart
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1995)
RoleChairman & Chief Executive
Correspondence Address2 Wilton Close
Halton Road
Lancaster
Lancashire
LA1 2TL
Director NameJames McGuinness
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1999)
RoleFinance Director
Correspondence Address1 Calderglen Road
East Kilbride
Glasgow
Lanarkshire
G74 2LQ
Scotland
Director NameWilliam Paton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleDir Of Operations-Axai
Correspondence AddressWell House Murley Moss Lane
Kendal
Cumbria
LA9 7NL
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 October 1999)
RoleCompany Director
Correspondence Address18 Rosemead
South Benfleet
Essex
SS7 4JQ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Full accounts made up to 31 December 1998 (10 pages)
1 November 1999Application for striking-off (1 page)
22 October 1999New secretary appointed (2 pages)
22 October 1999Secretary resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
1 April 1999Return made up to 07/03/99; full list of members (7 pages)
1 April 1999Location of register of members (1 page)
17 March 1999Director resigned (1 page)
27 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned (1 page)
28 August 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Auditor's resignation (1 page)
13 March 1998Return made up to 07/03/98; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 January 1998Location of debenture register (1 page)
21 January 1998Location of register of directors' interests (1 page)
21 January 1998Location of register of members (1 page)
7 January 1998Registered office changed on 07/01/98 from: stramongate kendal cumbria LA9 4BE (1 page)
7 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
21 July 1997Auditor's resignation (1 page)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
6 April 1997Return made up to 07/03/97; no change of members (5 pages)
11 July 1996Auditor's resignation (1 page)
2 April 1996Return made up to 07/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1996Full accounts made up to 31 December 1995 (7 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Director resigned (2 pages)
29 March 1995Return made up to 07/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 1995Full accounts made up to 31 December 1994 (7 pages)