Company NamePullmark Limited
Company StatusDissolved
Company Number03201715
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date12 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Gordon Frank Blair
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 June 2001)
RoleInsurance Broker
Correspondence AddressLes Lys 3
Rue Louis-Aureglia
Bp 449 Monaco Cedex Mc98011
Monaco
Director NamePeter Coleridge
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 June 2001)
RoleBank/Co Manager
Correspondence AddressLe Continental
Place Des Moulin
Monte Carlo
Mc98000
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed05 July 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 12 June 2001)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressSt Pauls House
Warwick Lane
London
EC4P 4BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2001First Gazette notice for voluntary strike-off (1 page)
15 August 2000Voluntary strike-off action has been suspended (1 page)
22 February 2000Voluntary strike-off action has been suspended (1 page)
12 October 1999Voluntary strike-off action has been suspended (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
10 August 1999Location of debenture register (1 page)
10 August 1999Location of register of members (1 page)
10 August 1999Return made up to 21/05/99; full list of members (6 pages)
30 July 1999Application for striking-off (1 page)
30 April 1999Full accounts made up to 30 June 1998 (11 pages)
13 October 1998Full accounts made up to 30 June 1997 (10 pages)
29 June 1998Return made up to 21/05/98; full list of members (6 pages)
3 June 1997Return made up to 21/05/97; full list of members (6 pages)
22 August 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
8 August 1996New director appointed (3 pages)
8 August 1996New secretary appointed (3 pages)
7 August 1996Registered office changed on 07/08/96 from: 2 blackall street london EC2A 4BB (1 page)
21 May 1996Incorporation (11 pages)