Company NameP.M.L. (U.K.) Limited
Company StatusDissolved
Company Number02598453
CategoryPrivate Limited Company
Incorporation Date5 April 1991(33 years ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRobert James French
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Director NameGeoffrey Charles Rolls
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressKingswood House
Kingswood Road Kits Cotey
Aylesford
Kent
ME20 7EL
Secretary NameRobert James French
NationalityBritish
StatusClosed
Appointed28 April 2005(14 years after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address36 Shakespeare Avenue
Rayleigh
Essex
SS6 8YA
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameMr Gordon Dudley Richard Dickson
NationalityEnglish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address1 Harlings
Hertford Heath
Hertford
Hertfordshire
SG13 7PQ
Secretary NameJennifer Irene Hunt
NationalityBritish
StatusResigned
Appointed05 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHomelea
22 Sandford Road
Winscombe
Avon
BS25 1JA
Director NameMr Gordon Dudley Richard Dickson
Date of BirthMay 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed05 April 1992(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 1997)
RoleCompany Director
Correspondence Address1 Harlings
Hertford Heath
Hertford
Hertfordshire
SG13 7PQ
Secretary NameAdrian Frederick Burke
NationalityBritish
StatusResigned
Appointed01 June 1997(6 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2005)
RoleCompany Director
Correspondence Address44 Braeburn Way
Kings Hill
West Malling
Kent
ME19 4BY

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£53,554
Gross Profit£16,386

Accounts

Latest Accounts30 April 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
6 November 2006Application for striking-off (1 page)
15 May 2006Return made up to 05/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
22 August 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 April 2003 (7 pages)
16 May 2005Return made up to 05/04/05; full list of members (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
26 May 2004Location of register of members (1 page)
26 May 2004Return made up to 05/04/04; full list of members (5 pages)
19 November 2003Registered office changed on 19/11/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 November 2003Accounts for a small company made up to 30 April 2002 (4 pages)
15 April 2003Return made up to 05/04/03; full list of members (5 pages)
14 August 2002Accounts for a small company made up to 30 April 2001 (4 pages)
24 May 2002Return made up to 05/04/02; full list of members (6 pages)
11 April 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Secretary's particulars changed (1 page)
26 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 May 2000Return made up to 05/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
13 May 1999Return made up to 05/04/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 June 1998Ad 29/04/98--------- £ si 400@1=400 £ ic 100/500 (2 pages)
4 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1998£ nc 100/1000 29/04/98 (1 page)
4 June 1998Resolutions
  • WRES14 ‐ Written resolution of capitalisation or a bonus issue of shares
(1 page)
1 June 1998Return made up to 05/04/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 July 1997Return made up to 05/04/97; no change of members (4 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997New secretary appointed (2 pages)
6 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
19 June 1996Return made up to 05/04/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
24 April 1995Return made up to 05/04/95; full list of members (6 pages)