Company NameThe Pmes Employee Share Company Limited
Company StatusDissolved
Company Number03364115
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date12 December 2000 (23 years, 3 months ago)
Previous NameOffshelf 243 Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Leslie Sammons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2000)
RoleFinance Director
Correspondence Address25 Ampleforth Drive
Stafford
Staffordshire
ST17 4TE
Director NameDr Julian Blogh
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1998(1 year, 7 months after company formation)
Appointment Duration2 years (closed 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalvern 83 Green Lane
Burnham Beeches
Buckinghamshire
SL1 8EG
Director NameDavid John Jeffcoat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 12 December 2000)
RoleGroup Finanace Director
Correspondence AddressOakridge Barn
Mangrove Green
Cockernhoe
Hertfordshire
LU2 8QG
Secretary NameDavid John Jeffcoat
NationalityBritish
StatusClosed
Appointed24 July 2000(3 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (closed 12 December 2000)
RoleGroup Finanace Director
Correspondence AddressOakridge Barn
Mangrove Green
Cockernhoe
Hertfordshire
LU2 8QG
Director NameRichard Antony Ripper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWavendon Lodge
Lower End Road Wavendon
Milton Keynes
Buckinghamshire
MK17 8AU
Secretary NameDavid Leslie Sammons
NationalityBritish
StatusResigned
Appointed08 August 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1998)
RoleFinance Director
Correspondence Address25 Ampleforth Drive
Stafford
Staffordshire
ST17 4TE
Director NameMr Ian Christopher Yeoman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Secretary NameMr Ian Christopher Yeoman
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriarfield Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UB
Director NameOffshelf Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ
Secretary NameOthers Interests Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressChurchill House
47 Regent Road
Hanley Stoke On Trent
Staffordshire
ST1 3RQ

Location

Registered AddressBridport Road
Greenford
Middlesex
UB6 8UA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
18 July 2000First Gazette notice for voluntary strike-off (1 page)
6 June 2000Application for striking-off (1 page)
5 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1999Return made up to 01/05/99; full list of members (8 pages)
11 May 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/03/99
(1 page)
21 December 1998New secretary appointed;new director appointed (3 pages)
21 December 1998New director appointed (3 pages)
18 December 1998Full accounts made up to 31 March 1998 (8 pages)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: armitage road rugeley staffordshire WS15 1DR (1 page)
28 May 1998Return made up to 01/05/98; full list of members (6 pages)
3 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
26 August 1997Company name changed offshelf 243 LTD\certificate issued on 27/08/97 (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Ad 08/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 August 1997Registered office changed on 18/08/97 from: churchill house 47 regent road stoke on trent ST1 3RQ (1 page)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
1 May 1997Incorporation (19 pages)