Company NameCedar Pmpl Limited
DirectorsFiona Maria Timothy and Paul David Gibson
Company StatusDissolved
Company Number02565873
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Previous NamePMPL Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Fiona Maria Timothy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(11 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Kings Lane
Cookham Dean
Berkshire
SL6 9AY
Director NameMr Paul David Gibson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2002(11 years, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Secretary NameMr Paul David Gibson
NationalityBritish
StatusCurrent
Appointed20 July 2005(14 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Valley Road
Rickmansworth
Hertfordshire
WD3 4BR
Director NamePeter McCann
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2000)
RoleComputer Consultant
Correspondence AddressDapple Grey Broomfield Close
Great Missenden
Buckinghamshire
HP16 9HX
Director NameChristine Susan Shrimpton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleFinancial Controller
Correspondence Address7 Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0QN
Director NameDavid John Rippon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 February 1993)
RoleMerchant Banker
Correspondence AddressBowral House Broombarn Lane
Great Missenden
Aylesbury
Buckinghamshire
HP16 9JD
Director NameMr Peter McCann
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleInsurance & Technology Consultant
Correspondence AddressWoodlands Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameMr Gary Malcolm Debono
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleDatabase Designer
Correspondence Address12 Tennyson Road
High Wycombe
Bucks
HP11 2XA
Director NameMr David McCann
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1993)
RoleComputer Marketing Manager
Correspondence Address62 Windmill Park Lane
Palo Alto
California
United States
Secretary NameMr Peter McCann
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1994)
RoleCompany Director
Correspondence AddressWoodlands Wood Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Director NameNorman Locke Galloway
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address3 Brudenell
St Leonards Hill
Windsor
Berkshire
SL4 4UR
Director NameDavid James Anthony Gilbert
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(3 years after company formation)
Appointment Duration1 year (resigned 06 December 1994)
RoleComputer Consultant
Correspondence Address5 Rose Wood
White Rose Lane
Woking
Surrey
GU22 7LE
Director NameMr Richard Charles Goat
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 May 1994(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Strathbourne Road
London
SW17 8RA
Secretary NameNorman Locke Galloway
NationalityBritish
StatusResigned
Appointed01 November 1994(3 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address3 Brudenell
St Leonards Hill
Windsor
Berkshire
SL4 4UR
Director NameMr Michael Geoffrey Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Portsmouth Road
Esher
Surrey
KT10 9LH
Secretary NameMr Michael Douglas Hosie
NationalityBritish
StatusResigned
Appointed07 October 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameMr Michael Douglas Hosie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage The Long Road
Rowledge
Surrey
GU10 4DL
Director NameEdward Braniff
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Secretary NameEdward Braniff
NationalityAmerican
StatusResigned
Appointed01 February 2002(11 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 June 2002)
RoleChief Financial Officer
Correspondence Address19 Red Oak Lane
Kinnelon
New Jersey 07405
Foreign
Secretary NameAdrienne Anne Maddox
NationalityBritish
StatusResigned
Appointed19 June 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2005)
RoleAccountant
Correspondence Address6 Heather Grove
Hartley Wintney
Hook
Hampshire
RG27 8SE

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

2 September 2006Dissolved (1 page)
2 June 2006Return of final meeting in a members' voluntary winding up (3 pages)
2 June 2006Liquidators statement of receipts and payments (5 pages)
18 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
13 May 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street EC4A 1HY (1 page)
17 November 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Return made up to 06/12/03; full list of members (7 pages)
17 November 2003Registered office changed on 17/11/03 from: cedar house 78 portsmouth road cobham surrey KT11 1HY (1 page)
11 November 2003Appointment of a voluntary liquidator (1 page)
11 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 2003Declaration of solvency (3 pages)
1 April 2003Accounts made up to 31 March 2002 (10 pages)
13 December 2002Return made up to 06/12/02; full list of members (7 pages)
19 November 2002Auditor's resignation (1 page)
15 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (4 pages)
8 October 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed;new director appointed (2 pages)
5 March 2002New director appointed (2 pages)
18 February 2002Secretary resigned;director resigned (1 page)
18 February 2002Director resigned (1 page)
2 February 2002Accounts made up to 31 March 2001 (12 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2001Return made up to 06/12/01; full list of members (6 pages)
15 October 2001Particulars of mortgage/charge (8 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
5 February 2001Accounts made up to 31 March 2000 (11 pages)
25 January 2001Company name changed pmpl LIMITED\certificate issued on 25/01/01 (3 pages)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
6 February 2000Return made up to 06/12/99; full list of members (9 pages)
19 November 1999Auditor's resignation (1 page)
14 October 1999Accounts made up to 31 March 1999 (14 pages)
13 October 1999Registered office changed on 13/10/99 from: old bank house 39 high street high wycombe buckinghamshire HP11 2AG (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
1 April 1999Particulars of mortgage/charge (4 pages)
24 March 1999Accounts made up to 30 September 1998 (15 pages)
31 December 1998Return made up to 06/12/98; change of members (6 pages)
19 November 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
18 September 1998Accounts made up to 30 September 1997 (15 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (1 page)
20 April 1998New director appointed (2 pages)
7 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Ad 01/08/97--------- £ si 533@1=533 £ ic 1667/2200 (2 pages)
6 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 May 1997Particulars of mortgage/charge (3 pages)
26 January 1997Return made up to 06/12/96; full list of members (6 pages)
24 December 1996Registered office changed on 24/12/96 from: 14 john street london WC1N 2EB (1 page)
24 December 1996Accounts for a small company made up to 30 September 1995 (12 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 December 1995Ad 23/05/95--------- £ si 481@1 (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Return made up to 06/12/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
23 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1990Incorporation (20 pages)