Company NamePMI Data Limited
Company StatusDissolved
Company Number02127249
CategoryPrivate Limited Company
Incorporation Date1 May 1987(37 years ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameRobert Emerson Lowes
NationalityBritish
StatusClosed
Appointed01 October 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 16 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameRobert Emerson Lowes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(9 years, 2 months after company formation)
Appointment Duration6 years (closed 16 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameJean-Luc Peurois
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed31 July 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address94 Chemin Du Parc
Serviantin
Biviers
38330
France
Director NameTerence Michael Chute
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 January 1992)
RoleChartered Accountant
Correspondence AddressRedwoods Off Blacksmith Lane
Chilworth
Surrey
GU4 8NU
Director NameDavid William Miller
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowles Farm Cottage
Threehouseholds
Chalfont St Giles
Buckinghamshire
HP8 4LW
Secretary NamePeter Denis Berridge
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW
Director NamePeter Denis Berridge
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(4 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Holmesdale Park
Coopers Hill Road Nutfield
Redhill
Surrey
RH1 4NW

Location

Registered AddressChurch Road
Bookham
Surrey
KT23 3EU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£436,016
Current Liabilities£457,495

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 November 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (6 pages)
27 February 1998Accounts for a dormant company made up to 30 April 1997 (12 pages)
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 April 1996 (18 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 August 1996Director resigned (2 pages)
18 August 1996New director appointed (1 page)
21 February 1996Full accounts made up to 30 April 1995 (19 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1987Certificate of incorporation (1 page)